LISTAN ENGINEERING LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.08082806
CategoryPrivate Limited Company
Incorporated24 May 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution18 May 2023
Years1 year, 3 days

SUMMARY

LISTAN ENGINEERING LTD is an dissolved private limited company with number 08082806. It was incorporated 11 years, 11 months, 28 days ago, on 24 May 2012 and it was dissolved 1 year, 3 days ago, on 18 May 2023. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

Old address: 17 Leafy Glade Sutton Coldfield B74 3EG England

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: 17 Leafy Glade Sutton Coldfield B74 3EG

Change date: 2021-03-26

Old address: 23 Cherrywood Rd Sutton Coldfield B74 3RT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanley David Checkett

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stanley David Checkett

Appointment date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIVECOR LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:08476285
Status:ACTIVE
Category:Private Limited Company

JMC CIVILS LIMITED

30 BALMORAL WAY,LIVERPOOL,L34 1QB

Number:11112681
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL INVESTMENT GRP LTD

58 BRECKFIELD ROAD SOUTH,LIVERPOOL,L6 5DR

Number:06948009
Status:ACTIVE
Category:Private Limited Company

MB HYGIENE & THERAPY LTD

403 SUTTON ROAD,MAIDSTONE,ME15 9BX

Number:08595124
Status:ACTIVE
Category:Private Limited Company

OPAL BUILDERS LIMITED

103 QUEENS ROAD,CROYDON,CR0 2PT

Number:09328873
Status:ACTIVE
Category:Private Limited Company

STONEMAN STAINLESS HAULAGE LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:05351496
Status:LIQUIDATION
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