Advanced company searchLink opens in new window

24-7 ENGINEERING GROUP LIMITED

Company number 07447136

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)
26 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
06 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Jul 2015 MR04 Satisfaction of charge 1 in full
02 Feb 2015 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
26 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
11 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Apr 2012 CH01 Director's details changed for Mr Andrew Robert Hawes on 1 November 2011
04 Apr 2012 AP01 Appointment of Jason Lawler as a director
04 Apr 2012 TM02 Termination of appointment of Anthony Hawes as a secretary
11 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 AP03 Appointment of Mr Anthony James Hawes as a secretary
02 Jun 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 October 2011
02 Jun 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011
02 Jun 2011 AP03 Appointment of Mr Anthony James Hawes as a secretary
22 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)