ENGINEERING INSTALLATIONS LTD

Devonshire House 32-34 North Parade, Bradford, BD1 3HZ, West Yorkshire
StatusDISSOLVED
Company No.09030994
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2024
Years2 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

Gazette dissolved liquidation

Date: 16 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS BAYLIS ASSOCIATES LTD

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

PRIMEKEY LIMITED

4 ORCHARD AVENUE,GLEN PARVA,LE2 9JN

Number:08002059
Status:ACTIVE
Category:Private Limited Company

RENTACABUK LTD

1 PREMIER AVENUE,ASHBOURNE,DE6 1LH

Number:11613333
Status:ACTIVE
Category:Private Limited Company

RKD FINANCIAL LIMITED

2 GRANTLEY VILLAS,CRANLEIGH,GU6 8RZ

Number:10991183
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