Advanced company searchLink opens in new window

ENGINES SOLUTION LTD

Company number 08353202

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
24 Oct 2019 COCOMP Order of court to wind up
22 Oct 2019 COCOMP Order of court to wind up
22 Oct 2019 AC92 Restoration by order of the court
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 AD01 Registered office address changed from 5a Sancreed Business Centre Grumbla Sancreed Penzance Cornwall TR20 8QU to 94a Allitsen Road Allitsen Road London NW8 7BB on 7 August 2017
07 Aug 2017 AP04 Appointment of The Last Secretary Limited as a secretary on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Brian Burton as a director on 4 August 2017
07 Aug 2017 PSC07 Cessation of Brian Burton as a person with significant control on 4 August 2017
29 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
05 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 29 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 TM02 Termination of appointment of Stephen Paul Snell as a secretary on 1 November 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
20 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 30 May 2014
30 May 2014 AA Total exemption small company accounts made up to 31 March 2013
23 May 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
21 May 2014 DISS40 Compulsory strike-off action has been discontinued