KIERTIE ENGINEERING LIMITED

11 Blackbridge Crescent 11 Blackbridge Crescent, Milford Haven, SA73 1DL, Wales
StatusDISSOLVED
Company No.08340067
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years7 months, 16 days

SUMMARY

KIERTIE ENGINEERING LIMITED is an dissolved private limited company with number 08340067. It was incorporated 11 years, 4 months, 7 days ago, on 21 December 2012 and it was dissolved 7 months, 16 days ago, on 12 September 2023. The company address is 11 Blackbridge Crescent 11 Blackbridge Crescent, Milford Haven, SA73 1DL, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2023

Action Date: 18 Jun 2023

Category: Address

Type: AD01

New address: 11 Blackbridge Crescent Blackbridge Milford Haven SA73 1DL

Change date: 2023-06-18

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Estelle Crimmins

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

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: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 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: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 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: 23 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 14 Mar 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Mr Jonathan Kevan Crimmins

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Mr Jonathan Kevan Crimmins

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

558 FISHPONDS ROAD MANAGEMENT (BRISTOL) LTD

558 FISHPONDS ROAD,BRISTOL,BS16 3DD

Number:03285487
Status:ACTIVE
Category:Private Limited Company

BROOKRIDGE (TIMBER PRODUCTS) LTD

FOURWAYS CROSS,CULLOMPTON,EX15 3PF

Number:08047457
Status:ACTIVE
Category:Private Limited Company

CAPITAL H LIMITED

18 FRIARS MEWS,WREXHAM,LL13 0AX

Number:04692089
Status:ACTIVE
Category:Private Limited Company

KERR COMPONENTS LIMITED

4 KINGS ROAD,LONDON,E4 7EY

Number:01491471
Status:LIQUIDATION
Category:Private Limited Company

NOBLE HAIR LONDON LTD

64 SOUTH EALING ROAD,LONDON,W5 4QB

Number:11267470
Status:ACTIVE
Category:Private Limited Company

TIME LEGAL RECRUITMENT LIMITED

CATHEDRAL CHAMBERS,LICHFIELD,WS13 8FA

Number:06931438
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