- Company Overview for ENGINEERING SERVICES & FABRICATIONS LIMITED (08795083)
- Filing history for ENGINEERING SERVICES & FABRICATIONS LIMITED (08795083)
- People for ENGINEERING SERVICES & FABRICATIONS LIMITED (08795083)
- More for ENGINEERING SERVICES & FABRICATIONS LIMITED (08795083)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2015 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2017 | AD01 | Registered office address changed from 9 Ladywell Avenue Little Hulton Gtr Manchester M38 9GN to 103 Chorley Road Swinton Manchester M27 4AA on 3 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
03 Aug 2017 | PSC01 | Notification of James Howard as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Craig Douglas Davies as a person with significant control on 6 April 2016 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
08 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
07 Aug 2014 | CH01 | Director's details changed for James Alfred Howard on 1 March 2014 | |
07 Aug 2014 | CH01 | Director's details changed for James Alfred Howard on 1 January 2014 | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|