STIIG ENGINEERING LIMITED

FRP ADVISORY LLP FRP ADVISORY LLP, Stockton-On-Tees, TS18 3TX
StatusDISSOLVED
Company No.10038681
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution29 Nov 2019
Years4 years, 4 months, 29 days

SUMMARY

STIIG ENGINEERING LIMITED is an dissolved private limited company with number 10038681. It was incorporated 8 years, 1 month, 26 days ago, on 02 March 2016 and it was dissolved 4 years, 4 months, 29 days ago, on 29 November 2019. The company address is FRP ADVISORY LLP FRP ADVISORY LLP, Stockton-on-tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2019

Action Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Old address: C/O Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Change date: 2018-12-28

New address: 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

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

Change date: 2018-05-15

New address: C/O Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Rogers

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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

Notification date: 2017-11-09

Psc name: Toni Rogers

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: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Scott Graham

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-07

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toni Rogers

Appointment date: 2016-04-07

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH DANBURY 2 LTD

UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PS

Number:08525480
Status:ACTIVE
Category:Private Limited Company

FK MEDICAL CONSULTANCY LIMITED

54 GREEN PASTURES,STOCKPORT,SK4 3RA

Number:09160810
Status:ACTIVE
Category:Private Limited Company

GRIP STEEL (REINFORCEMENTS) LIMITED

ATLAS WORKS,STALYBRIDGE,SK15 1TH

Number:01787465
Status:ACTIVE
Category:Private Limited Company

LEE GIBBS STEEL LIMITED

21 KEY ROAD,CLACTON-ON-SEA,CO15 3DA

Number:11025427
Status:ACTIVE
Category:Private Limited Company

M DANE JOINERY LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:08841746
Status:ACTIVE
Category:Private Limited Company

THIESTRAL LTD

132 STRATHCARRON DRIVE,PAISLEY,PA2 7AY

Number:SC613158
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