- Company Overview for ENGLEFIELD CONSTRUCTION LIMITED (07960200)
- Filing history for ENGLEFIELD CONSTRUCTION LIMITED (07960200)
- People for ENGLEFIELD CONSTRUCTION LIMITED (07960200)
- More for ENGLEFIELD CONSTRUCTION LIMITED (07960200)
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
|
|
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
|
|
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
|
|
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
|
|
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 |