- Company Overview for ENGINEERING COHESION LIMITED (06595854)
- Filing history for ENGINEERING COHESION LIMITED (06595854)
- People for ENGINEERING COHESION LIMITED (06595854)
- More for ENGINEERING COHESION LIMITED (06595854)
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
|
|
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 |