- Company Overview for SJ ENGINEERING SPECIALISTS LIMITED (07916155)
- Filing history for SJ ENGINEERING SPECIALISTS LIMITED (07916155)
- People for SJ ENGINEERING SPECIALISTS LIMITED (07916155)
- Charges for SJ ENGINEERING SPECIALISTS LIMITED (07916155)
- Insolvency for SJ ENGINEERING SPECIALISTS LIMITED (07916155)
- More for SJ ENGINEERING SPECIALISTS LIMITED (07916155)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2021 | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
13 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jun 2019 | AM10 | Administrator's progress report | |
24 Jan 2019 | AM07 | Result of meeting of creditors | |
18 Jan 2019 | AM03 | Statement of administrator's proposal | |
08 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
23 Nov 2018 | AD01 | Registered office address changed from Sj Engineering Specialists Leigh Road Chichester West Sussex PO19 8UF to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 23 November 2018 | |
19 Nov 2018 | AM01 | Appointment of an administrator | |
13 Jul 2018 | TM01 | Termination of appointment of Mark Warren Wakeford as a director on 3 July 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
19 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 December 2015 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AP01 | Appointment of Mark Warren Wakeford as a director on 20 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
10 Jul 2015 | TM01 | Termination of appointment of Clive Glass as a director on 30 June 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
20 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |