Advanced company searchLink opens in new window

ENGINE SOLUTIONS LIMITED

Company number 06696551

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)
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
  • GBP 100
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
  • GBP 100
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