ENGINEERING INSTALLATIONS LTD
Status | DISSOLVED |
Company No. | 09030994 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2024 |
Years | 2 months, 5 days |
SUMMARY
ENGINEERING INSTALLATIONS LTD is an dissolved private limited company with number 09030994. It was incorporated 10 years, 13 days ago, on 08 May 2014 and it was dissolved 2 months, 5 days ago, on 16 March 2024. The company address is Devonshire House 32-34 North Parade, Bradford, BD1 3HZ, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ
Old address: Heritage House Murton Way York North Yorkshire YO19 5UW
Change date: 2023-11-13
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 05 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
New address: Heritage House Murton Way York North Yorkshire YO19 5UW
Old address: 14 Garth Avenue North Duffield Selby YO8 5RP England
Documents
Resolution
Date: 29 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 11 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
New address: 14 Garth Avenue North Duffield Selby YO8 5RP
Old address: 25 Aviemore Close Ramsbottom Bury BL0 9WA England
Change date: 2018-11-14
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-08
Officer name: Mr John Ruddie
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Old address: 59 Mill Lane Heswall CH60 2TF
Change date: 2017-02-08
New address: 25 Aviemore Close Ramsbottom Bury BL0 9WA
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Some Companies
8 BROADACRES, FOURSTONES,NORTHUMBERLAND,NE47 5LW
Number: | 05684310 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBADANLAND DEVELOPMENT ASSOCIATION
117 SINCLAIR ROAD,LONDON,E4 8PP
Number: | 07234956 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JARVIS AGILE MANAGEMENT LIMITED
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11494120 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ORCHARD AVENUE,GLEN PARVA,LE2 9JN
Number: | 08002059 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PREMIER AVENUE,ASHBOURNE,DE6 1LH
Number: | 11613333 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANTLEY VILLAS,CRANLEIGH,GU6 8RZ
Number: | 10991183 |
Status: | ACTIVE |
Category: | Private Limited Company |