CIRILO ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 12/06/2112 June 2021 | Application to strike the company off the register |
| 25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY JOELLE GIBSON |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/11/1824 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1830 March 2018 | DIRECTOR APPOINTED MRS CASIMIRA GOMEZ DE CIRILO |
| 15/10/1715 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/11/1619 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/05/162 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 02/05/162 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CELESTINO CIRILO / 01/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/05/157 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/04/1420 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 27/10/1327 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/04/1224 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CELESTINO CIRILO / 03/07/2011 |
| 26/04/1126 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO CELESTINO CIRILO / 19/04/2010 |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO CIRILO / 11/05/2009 |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/12/089 December 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 12 FOXHILLS CLOSE WARRINGTON CHESHIRE WA4 5DH |
| 04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM IT PAYS LTD SUITE 102 NEWTON HSE THE, QUADRANT FARADAY ST BIRCHWOOD PK, BIRCHWOOD WARRINGTONWA3 6FW |
| 22/05/0822 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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