COMBUSTION ENGINEERING LTD

Sinfin Lane Sinfin Lane, Derbyshire, DE24 9GH
StatusACTIVE
Company No.00460749
CategoryPrivate Limited Company
Incorporated02 Nov 1948
Age75 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

COMBUSTION ENGINEERING LTD is an active private limited company with number 00460749. It was incorporated 75 years, 6 months, 11 days ago, on 02 November 1948. The company address is Sinfin Lane Sinfin Lane, Derbyshire, DE24 9GH.



Company Fillings

Miscellaneous

Date: 18 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Variation order

Documents

View document PDF

Restoration order of court

Date: 03 Oct 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 10 Jan 2006

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Jun 2000

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 13 Apr 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 31/03/98 from: witan court 294 witan gate west central milton keynes MK9 1EJ

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 10/11/94 from: 1ST floor, 11 warren road warren farm, stratford road wolverton mill, milton keynes buckinghamshire, MK12 5NW

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/92

Documents

View document PDF

Legacy

Date: 20 Nov 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/91

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lummus crest LIMITED\certificate issued on 18/09/92

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 17/09/92

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 03/01/92 from: 526-528 eldergate central milton keynes MK9 1LR

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/08/91; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/90; change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 05/12/90 from: gunnels wood road stevenage hertfordshire SG1 2EL

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1987

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1987

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 31/12/86

Documents

View document PDF

Legacy

Date: 24 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 24/09/87 from: greyfriars house lady's lane northampton NN1 3UZNN1 3UZWC2H 9ED

Documents

View document PDF

Legacy

Date: 16 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Jul 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 1984

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 14/02/84

Documents

View document PDF

Legacy

Date: 01 Aug 1982

Category: Annual-return

Type: 363

Description: Annual return made up to 26/06/80

Documents

View document PDF

Legacy

Date: 07 Jun 1979

Category: Annual-return

Type: 363

Description: Annual return made up to 14/05/79

Documents

View document PDF

Legacy

Date: 23 Aug 1978

Category: Annual-return

Type: 363

Description: Annual return made up to 14/07/78

Documents

View document PDF

Incorporation company

Date: 02 Nov 1948

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 VITE LTD

55 CULLINGTON CLOSE,HARROW,HA3 8LX

Number:11560378
Status:ACTIVE
Category:Private Limited Company

BRAVARTEX LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11199679
Status:ACTIVE
Category:Private Limited Company

CHAS DEVELOPMENTS LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:07642842
Status:ACTIVE
Category:Private Limited Company

INSPIRED SPACE (UK) LIMITED

C/O CROWE U.K. LLP 3RD FLOOR THE LEXICON,MANCHESTER,M2 5NT

Number:08881612
Status:ACTIVE
Category:Private Limited Company

SIKA PROPERTIES LIMITED

CADLEY FARMHOUSE LAVINGTON ROAD,DEVIZES,SN10 5QU

Number:09127767
Status:ACTIVE
Category:Private Limited Company

THE PYRAMID PROJECT CIC

34 ST HELENS ROAD,SHEERNESS,ME12 2QX

Number:09808897
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source