CLASSIC ENGINE SERVICES (LINCOLN) LIMITED
Status | DISSOLVED |
Company No. | 05030496 |
Category | Private Limited Company |
Incorporated | 30 Jan 2004 |
Age | 20 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 1 day |
SUMMARY
CLASSIC ENGINE SERVICES (LINCOLN) LIMITED is an dissolved private limited company with number 05030496. It was incorporated 20 years, 4 months, 6 days ago, on 30 January 2004 and it was dissolved 5 years, 1 day ago, on 04 June 2019. The company address is Holly House North Street Holly House North Street, King's Lynn, PE32 2LR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: Holly House North Street Great Dunham King's Lynn PE32 2LR
Old address: Angolo Vista Grassthorpe Road Normanton-on-Trent Newark Nottinghamshire NG23 6RG England
Change date: 2017-11-09
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
New address: Angolo Vista Grassthorpe Road Normanton-on-Trent Newark Nottinghamshire NG23 6RG
Old address: Brydesfield House High Street Newton on Trent Lincoln Lincs LN1 2JS
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from c/o st hughs 23 newport lincoln lincolnshire LN1 3DN
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/02/04--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 09/03/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BELGRAVE LAND (MANAGEMENT) LIMITED
RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP
Number: | 04548387 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN'S ROAD,HARROW,HA1 2EY
Number: | 06336540 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW SECURITY SERVICES C.I.C
EASTGATE,GLASGOW,G40 3AP
Number: | SC366182 |
Status: | ACTIVE |
Category: | Community Interest Company |
LONDON FINTECH EXCHANGE LIMITED
50 JERMYN STREET,LONDON,SW1Y 6LX
Number: | 11798762 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11138458 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 06635614 |
Status: | ACTIVE |
Category: | Private Limited Company |