CONTRACT ENGINEERING (STOCKPORT) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

25/10/2225 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/10/2224 October 2022 Insolvency filing

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of affairs

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Registered office address changed from 7 Bourne Street Heaton Norris Stockport Cheshire SK4 1PZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-10-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/01/2024 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/03/1921 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 5001

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 31 MEADOW MILL, WATER ST, PORTWOOD, STOCKPORT,CHESHIRE SK1 2BY

View Document

06/02/136 February 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN HARRISON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN HARRISON

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR TIMOTHY JAMES HARRISON

View Document

05/01/125 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/03/1117 March 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ELIZABETH HARRISON / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HARRISON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER HARRISON / 18/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 S366A DISP HOLDING AGM 10/12/99

View Document

22/12/9922 December 1999 S386 DISP APP AUDS 10/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/12/9831 December 1998 S366A DISP HOLDING AGM 14/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 S386 DISP APP AUDS 14/12/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/12/9730 December 1997 S386 DISP APP AUDS 09/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 S386 DISP APP AUDS 11/12/96

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/12/9331 December 1993 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 S386 DISP APP AUDS 01/02/92

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/01/8924 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

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