Advanced company searchLink opens in new window

CONTROL ENGINEERS LTD

Company number 07408697

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)
28 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2014 4.68 Liquidators' statement of receipts and payments to 15 October 2014
05 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2013 AD01 Registered office address changed from C/O Casson Beckman Murrills House 48 East Street Portchester Hants PO16 9XS on 28 October 2013
25 Oct 2013 4.20 Statement of affairs with form 4.19
25 Oct 2013 600 Appointment of a voluntary liquidator
25 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2013 TM01 Termination of appointment of Stephen Davenport as a director
12 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 200
12 Nov 2012 CH01 Director's details changed for Stephen Charles Davenport on 15 October 2012
12 Nov 2012 CH01 Director's details changed for Mr Kevin Parsons on 15 October 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Stephen Charles Davenport on 27 October 2011
18 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
18 Oct 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2011
07 Jul 2011 AP01 Appointment of Stephen Charles Davenport as a director
15 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted