Advanced company searchLink opens in new window

SJ ENGINEERING SPECIALISTS LIMITED

Company number 07916155

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)
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
  • GBP 2
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
  • GBP 2
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
11 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013