CONSULTING ENGINEERS LIMITED
Status | DISSOLVED |
Company No. | 07547144 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
CONSULTING ENGINEERS LIMITED is an dissolved private limited company with number 07547144. It was incorporated 13 years, 3 months, 3 days ago, on 01 March 2011 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 8th Floor Elizabeth House 8th Floor Elizabeth House, Edgware, HA8 7EJ, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: 1 Starling Close Pinner Middlesex HA5 3PH England
Change date: 2020-05-29
New address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Old address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom
Change date: 2020-05-05
New address: 1 Starling Close Pinner Middlesex HA5 3PH
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Mr Terence Paul Weston
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-15
Psc name: Mr Terence Paul Weston
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN
Change date: 2019-10-08
Old address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 27 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Capital allotment shares
Date: 29 Nov 2017
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Old address: 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom
Change date: 2012-03-29
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: Mr Terence Paul Weston
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Incorporation company
Date: 01 Mar 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AJP FINANCIAL CONSULTING LIMITED
THE LODGE SILVERDALE DRIVE,OSWESTRY,SY10 9DW
Number: | 07726054 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED
EAST END PARK,DUNFERMLINE,KY12 7RB
Number: | SC011580 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESAFFRE UK AND IRELAND LIMITED
TRINITY COURT,SUTTON,SM1 1SH
Number: | 02709750 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FRANT ROAD,THORNTON HEATH,CR7 7JZ
Number: | 08925033 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A HIGH STREET,SANDBACH,CW11 1AH
Number: | 11368919 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 08362312 |
Status: | ACTIVE |
Category: | Private Limited Company |