ALAN GORDON ENGINEERING CO. LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Final Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 Final Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Administrator's progress report

View Document

21/03/2521 March 2025 Notice of move from Administration to Dissolution

View Document

21/10/2421 October 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Notice of deemed approval of proposals

View Document

10/04/2410 April 2024 Statement of affairs with form AM02SOA

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

29/03/2429 March 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 1Oth Floor One Marsden Street Manchester M2 1HW on 2024-03-29

View Document

28/03/2428 March 2024 Appointment of an administrator

View Document

05/01/245 January 2024 Registration of charge 021126640005, created on 2024-01-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

09/01/239 January 2023 Registration of charge 021126640004, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022

View Document

15/09/2215 September 2022

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021126640003

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021126640002

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021126640001

View Document

11/03/1911 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM GEORGE STREET WORKS GEORGE STREET CHORLEY LANCASHIRE PR7 2BE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE LAVIN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY WATERWORTH

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERWORTH

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE LAVIN / 06/04/2015

View Document

18/05/1518 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCS, PR7 1HP

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERWORTH / 06/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY WATERWORTH / 06/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY GLADYS TURNER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED WENDY WATERWORTH

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON TURNER

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLADYS TURNER

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/05/1018 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TURNER / 06/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE LAVIN / 06/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERWORTH / 01/05/2008

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 5 PARK ROAD CHORLEY LANCS PR7 1QP

View Document

08/05/928 May 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

31/07/8731 July 1987 ALTER MEM AND ARTS 190387

View Document

31/03/8731 March 1987 Certificate of change of name

View Document

31/03/8731 March 1987 Certificate of change of name

View Document

31/03/8731 March 1987 COMPANY NAME CHANGED RAPID 2744 LIMITED CERTIFICATE ISSUED ON 31/03/87

View Document

19/03/8719 March 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/87

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company