LA ENGINEERING LIMITED

Bollin House Bollin House, Wilmslow, SK9 1DP, Cheshire
StatusDISSOLVED
Company No.08408671
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2023
Years1 year, 2 months, 19 days

SUMMARY

LA ENGINEERING LIMITED is an dissolved private limited company with number 08408671. It was incorporated 11 years, 3 months, 13 days ago, on 19 February 2013 and it was dissolved 1 year, 2 months, 19 days ago, on 16 March 2023. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2022

Action Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 08 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-08

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ashburner

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Laurence Ashburner

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mrs Sarah Ashburner

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Laurence Ashburner

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Ashburner

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Laurence Ashburner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Ashburner

Change date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

Change date: 2015-07-14

New address: C/O Umbrella Accountants Llp Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Ashburner

Change date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr Laurence Ashburner

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW TWEEDY LIMITED

SUITE 2, 2ND FLOOR LONDON HOUSE,POYNTON,SK12 1YP

Number:09513101
Status:ACTIVE
Category:Private Limited Company

ARCHIE TRADING LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09093648
Status:ACTIVE
Category:Private Limited Company

KIRKSTONE HOME IMPROVEMENTS LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:08900384
Status:ACTIVE
Category:Private Limited Company

MARSHLOCK LIMITED

14 MANOR PARK,BARROW-IN-FURNESS,LA13 9UW

Number:09454613
Status:ACTIVE
Category:Private Limited Company

OLIVE GROVE LANDSCAPING PRO LTD

56 BOSTON ROAD,LONDON,W7 3TR

Number:11620345
Status:ACTIVE
Category:Private Limited Company

POULTNEY FINANCIAL SERVICES LIMITED

16 CLIFTON DRIVE,DONCASTER,DN5 7NN

Number:09234174
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