- Company Overview for ENGINES 4 INDUSTRY LTD (08207255)
- Filing history for ENGINES 4 INDUSTRY LTD (08207255)
- People for ENGINES 4 INDUSTRY LTD (08207255)
- Charges for ENGINES 4 INDUSTRY LTD (08207255)
- Insolvency for ENGINES 4 INDUSTRY LTD (08207255)
- More for ENGINES 4 INDUSTRY LTD (08207255)
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
|
|
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 |