Advanced company searchLink opens in new window

RUSSELL ENGINEERS LIMITED

Company number 06745933

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-02
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 10,076
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
  • RES15 ‐ Change company name resolution on 2011-03-24
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