EWEN ENGINEERING LIMITED

Unit 11, Tinsley Industrial Estate Unit 11, Tinsley Industrial Estate, Sheffield, S9 1TH, England
StatusDISSOLVED
Company No.04096350
CategoryPrivate Limited Company
Incorporated25 Oct 2000
Age23 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 28 days

SUMMARY

EWEN ENGINEERING LIMITED is an dissolved private limited company with number 04096350. It was incorporated 23 years, 6 months, 27 days ago, on 25 October 2000 and it was dissolved 4 years, 1 month, 28 days ago, on 24 March 2020. The company address is Unit 11, Tinsley Industrial Estate Unit 11, Tinsley Industrial Estate, Sheffield, S9 1TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Clack

Termination date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2018

Category: Address

Type: AD03

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2018

Category: Address

Type: AD02

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Clack

Appointment date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Christopher Francis Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Michael Paul Unwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Paul Unwin

Termination date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: John Philip Kembery

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chandra Sekhara Janardan Rao Velamati

Appointment date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: Roscoe Road Sheffield S3 7DZ

New address: Unit 11, Tinsley Industrial Estate Shepcote Way Sheffield S9 1th

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Philip Kembery

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Francis Phillips

Change date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Paul Unwin

Change date: 2009-11-19

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (2347) LIMITED\certificate issued on 22/08/02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 01/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Incorporation company

Date: 25 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AND R TRADING LIMITED

20 KENTON AVENUE,SUNBURY-ON-THAMES,TW16 5AR

Number:07978778
Status:ACTIVE
Category:Private Limited Company

CARDINAL COURT (WORTHING) LIMITED

36 CRESCENT ROAD,WORTHING,BN11 1RL

Number:01521430
Status:ACTIVE
Category:Private Limited Company

CREEK TAVERN LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC621542
Status:ACTIVE
Category:Private Limited Company

MGLR LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11546889
Status:ACTIVE
Category:Private Limited Company

MY DELHI LTD

87A CLAYTON STREET,NEWCASTLE UPON TYNE,NE1 5PY

Number:11731324
Status:ACTIVE
Category:Private Limited Company

SOCIAL CARE HUB LTD

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:10592252
Status:ACTIVE
Category:Private Limited 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