- Company Overview for M & R ENGINEERING SOLUTIONS LIMITED (06633800)
- Filing history for M & R ENGINEERING SOLUTIONS LIMITED (06633800)
- People for M & R ENGINEERING SOLUTIONS LIMITED (06633800)
- Insolvency for M & R ENGINEERING SOLUTIONS LIMITED (06633800)
- More for M & R ENGINEERING SOLUTIONS LIMITED (06633800)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2017 | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2016 | |
13 Feb 2015 | AD01 | Registered office address changed from 92 Tinwell Road Stamford Lincolnshire PE9 2SD to 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 13 February 2015 | |
12 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Roger Andrew Birt on 30 June 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2010 | AR01 | Annual return made up to 30 June 2009 with full list of shareholders | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 211 lincoln road millfield peterborough PE1 2PL | |
22 Jul 2008 | 288a | Director and secretary appointed roger andrew birt |