Advanced company searchLink opens in new window

ENGINEERING COHESION LIMITED

Company number 06595854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
08 Jul 2014 TM01 Termination of appointment of John Owens as a director
08 Jul 2014 AP01 Appointment of Mr Robert Barnicoat as a director
21 May 2014 TM01 Termination of appointment of Harish Chander as a director
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
13 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr John Francis Owens on 30 August 2011
21 May 2012 CH03 Secretary's details changed for Mr John Francis Owens on 30 August 2011
15 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Brian Beaumont as a director
17 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Brian Beaumont on 1 January 2010
20 May 2010 CH01 Director's details changed for Harish Chander on 1 January 2010
19 Feb 2010 AD01 Registered office address changed from 1 Church Walk High Street St Neots Cambs PE19 1JA United Kingdom on 19 February 2010