ENGARCH LIMITED
Status | DISSOLVED |
Company No. | 06709666 |
Category | Private Limited Company |
Incorporated | 29 Sep 2008 |
Age | 15 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 3 months, 3 days |
SUMMARY
ENGARCH LIMITED is an dissolved private limited company with number 06709666. It was incorporated 15 years, 8 months, 9 days ago, on 29 September 2008 and it was dissolved 3 months, 3 days ago, on 05 March 2024. The company address is Suite 1730, 109 Vernon House Friar Lane, Nottingham, NG1 6DQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Gazette filings brought up to date
Date: 01 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 20 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 24 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 25 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
New address: Suite 1730, 109 Vernon House Friar Lane Nottingham NG1 6DQ
Old address: 19 Hillsborough Place Sheffield South Yorkshire S6 4JJ
Change date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous extended
Date: 27 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 03 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Herrin Dodds
Change date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 402 west one tower 7 cavendish street sheffield south yorkshire S3 7SH
Documents
Some Companies
24 LAPWING CRESCENT,MOTHERWELL,ML1 2FP
Number: | SC335241 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY HOUSE EARLSWAY,STOCKTON-ON-TEES,TS17 9JU
Number: | 02588922 |
Status: | ACTIVE |
Category: | Private Limited Company |
INMAN PROPERTY SERVICES LIMITED
UNIT 9 FLEXSPACE,ROCHDALE,OL12 6XB
Number: | 11285242 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG
Number: | 01639577 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 08745824 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 CARLTON AVENUE,WESTCLIFF-ON-SEA,SS0 0QQ
Number: | 11260002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |