T J RILEY ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 04451123 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 14 days |
SUMMARY
T J RILEY ENGINEERING LIMITED is an dissolved private limited company with number 04451123. It was incorporated 22 years, 1 day ago, on 30 May 2002 and it was dissolved 7 months, 14 days ago, on 17 October 2023. The company address is 36 Stubbs Wood 36 Stubbs Wood, Suffolk, NR32 4TA.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor John Riley
Notification date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gina Cunningham
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Riley
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 14 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 31/05/03
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 01/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 FRANCIS CRICK AVENUE,CAMBRIDGE,CB2 0AA
Number: | 03542871 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 TIPPETT RISE,READING,RG2 0DZ
Number: | 09024656 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBALT SQUARE 83-85,BIRMINGHAM,B16 8QG
Number: | 08776922 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFIT LEGEND INTERNATIONAL TRADING LIMITED
75 WESTMORELAND AVENUE,LONDON,DA16 2QB
Number: | 07178508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1 SILWOOD PARK, BUCKHURST,BERKSHIRE,SL5 7PW
Number: | 00527519 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE GAER,ABERGAVENNY,NP7 7PA
Number: | 06183597 |
Status: | ACTIVE |
Category: | Private Limited Company |