LA ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 08408671 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Sep 2015
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-06
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
Some Companies
SUITE 2, 2ND FLOOR LONDON HOUSE,POYNTON,SK12 1YP
Number: | 09513101 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |