Advanced company searchLink opens in new window

ENGLEFIELD CONSTRUCTION LIMITED

Company number 07960200

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
22 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Nov 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
20 Nov 2014 CH01 Director's details changed for Mr Steven Englefield on 1 June 2014
20 Nov 2014 CH01 Director's details changed for Mr Barry Englefield on 1 June 2014
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 AD01 Registered office address changed from 22 Berkeley Drive West Molesey Surrey KT8 1RA England on 25 February 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 24 February 2014
04 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
14 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
05 Mar 2012 AP01 Appointment of Mr Barry Englefield as a director
05 Mar 2012 AP01 Appointment of Mr Steven Englefield as a director
05 Mar 2012 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary
05 Mar 2012 TM01 Termination of appointment of Paul Webb as a director