NEEDHAM ENGINEERING SERVICES LIMITED

7 High West Road, Crook, DL15 9NR, England
StatusDISSOLVED
Company No.09620815
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

NEEDHAM ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 09620815. It was incorporated 9 years ago, on 03 June 2015 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is 7 High West Road, Crook, DL15 9NR, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

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

Change date: 2020-04-21

New address: 7 High West Road Crook DL15 9NR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

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

Change date: 2018-06-11

Old address: 7 High West Road Crook DL15 9NR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

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

New address: 7 High West Road Crook DL15 9NR

Change date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Needham

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

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2015

Action Date: 04 Aug 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-08-04

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANTLER CONSULTING LTD

THE OLD VICARAGE,HOLSWORTHY,EX22 6PS

Number:04100292
Status:ACTIVE
Category:Private Limited Company

EINSATZFAHRZEUGE KLUG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08286883
Status:ACTIVE
Category:Private Limited Company

GEECOL WELLNESS LIMITED

UNIT 4B,BURY ST. EDMUNDS,IP32 7BS

Number:06049036
Status:ACTIVE
Category:Private Limited Company

SUPREME GROUNDWORKS LTD

8 GRAYLE ROAD,BRISTOL,BS10 7EG

Number:10903438
Status:ACTIVE
Category:Private Limited Company

SUTTON HALL BARNS MANAGEMENT COMPANY LIMITED

130 THE ORIENT,MANCHESTER,M17 8EH

Number:06255723
Status:ACTIVE
Category:Private Limited Company

TBH ADVISORY LTD.

14 PALMERSTON ROAD,BUCKHURST HILL,IG9 5LT

Number:10732811
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