- Company Overview for RUSSELL ENGINEERS LIMITED (06745933)
- Filing history for RUSSELL ENGINEERS LIMITED (06745933)
- People for RUSSELL ENGINEERS LIMITED (06745933)
- Charges for RUSSELL ENGINEERS LIMITED (06745933)
- Insolvency for RUSSELL ENGINEERS LIMITED (06745933)
- More for RUSSELL ENGINEERS LIMITED (06745933)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2013 | |
28 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2012 | AD01 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 12 March 2012 | |
09 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 2 February 2012
|
|
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Jul 2011 | AP01 | Appointment of Benjamin Peter Russell as a director | |
08 Jun 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
11 Jan 2011 | TM01 | Termination of appointment of Benjamin Russell as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Claire Richards as a director | |
11 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
23 Aug 2010 | AD01 | Registered office address changed from 80a Balls Road Oxton Merseyside CH43 1US on 23 August 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mr Benjamin Peter Russell on 1 October 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Miss Claire Richards on 1 October 2009 |