- Company Overview for ENGINE SOLUTIONS LIMITED (06696551)
- Filing history for ENGINE SOLUTIONS LIMITED (06696551)
- People for ENGINE SOLUTIONS LIMITED (06696551)
- More for ENGINE SOLUTIONS LIMITED (06696551)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AP04 | Appointment of The Last Secretary Limited as a secretary on 22 February 2013 | |
22 Feb 2013 | TM01 | Termination of appointment of Brian Burton as a director on 22 February 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from C/O C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 22 February 2013 | |
29 Nov 2012 | AR01 |
Annual return made up to 20 November 2012
Statement of capital on 2012-11-29
|
|
01 Nov 2012 | TM02 | Termination of appointment of John Joseph Phillips as a secretary on 1 November 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
17 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
16 Nov 2010 | CH03 | Secretary's details changed for John Joseph Phillips on 11 September 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Jan 2010 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
03 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
03 Jan 2010 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
08 Oct 2009 | AP03 | Appointment of John Joseph Phillips as a secretary | |
08 Oct 2009 | AD01 | Registered office address changed from 10 Goings Lane West Mersea Colchester Essex CO5 8AL United Kingdom on 8 October 2009 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from, regency house westminster place, york business park, york, north yorkshire, YO26 6RW, uk | |
29 Sep 2009 | 288b | Appointment terminated secretary turner little company secretaries LIMITED |