CONSULTING ENGINEERS LIMITED

8th Floor Elizabeth House 8th Floor Elizabeth House, Edgware, HA8 7EJ, Middlesex, England
StatusDISSOLVED
Company No.07547144
CategoryPrivate Limited Company
Incorporated01 Mar 2011
Age13 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

NB TUTORS LTD

83 FRANT ROAD,THORNTON HEATH,CR7 7JZ

Number:08925033
Status:ACTIVE
Category:Private Limited Company

RJB MORTGAGES LIMITED

11A HIGH STREET,SANDBACH,CW11 1AH

Number:11368919
Status:ACTIVE
Category:Private Limited Company

SHELL INDUSTRY LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:08362312
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