- Company Overview for SHEPPERSON ENGINEERING LIMITED (08880334)
- Filing history for SHEPPERSON ENGINEERING LIMITED (08880334)
- People for SHEPPERSON ENGINEERING LIMITED (08880334)
- More for SHEPPERSON ENGINEERING LIMITED (08880334)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
16 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Adam Keith Shepperson on 3 July 2014 | |
11 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|