Advanced company searchLink opens in new window

ENGINES 4 INDUSTRY LTD

Company number 08207255

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2022 600 Appointment of a voluntary liquidator
08 Dec 2021 LIQ10 Removal of liquidator by court order
19 Nov 2021 600 Appointment of a voluntary liquidator
01 Nov 2021 LIQ10 Removal of liquidator by court order
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Aug 2019 AD01 Registered office address changed from Units 10 & 11 Stonegravels Lane Stonegravels Chesterfield Derbyshire S41 7LF England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 August 2019
23 Aug 2019 LIQ02 Statement of affairs
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
04 Oct 2017 CH01 Director's details changed for Daniel Charles Whitehead on 21 September 2017
03 Oct 2017 PSC04 Change of details for Mrs Karen Whitehead as a person with significant control on 21 September 2017
03 Oct 2017 PSC04 Change of details for Mr Daniel Charles Whitehead as a person with significant control on 21 September 2017
03 Oct 2017 CH01 Director's details changed for Mrs Karen Whitehead on 21 September 2017
03 Oct 2017 CH03 Secretary's details changed for Mrs Karen Whitehead on 21 September 2017
03 Oct 2017 AD01 Registered office address changed from Unit 7 Foxwood Road Sheepbridge Chesterfield S41 9RN to Units 10 & 11 Stonegravels Lane Stonegravels Chesterfield Derbyshire S41 7LF on 3 October 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates