ELLESMERE ENGINEERING CO.LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRestoration by order of the court

View Document

17/03/2017 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/10/1910 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/03/1919 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/11/187 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM PENNINGTON STREET, WORSLEY MANCHESTER M28 3LR

View Document

17/04/1817 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013152,00009496,00019950

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE BURGOYNE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GARNETT

View Document

04/01/164 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECTION 519

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE BURGOYNE / 25/09/2013

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN RULEMAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RULEMAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN RULEMAN

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR MATTHEW ARMSTRONG

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER GARNETT / 02/10/2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE BURGOYNE / 02/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RULEMAN / 02/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMSTRONG / 02/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BERRY / 02/10/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BURGOYNE / 01/01/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 27/12/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

09/04/879 April 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/09/5217 September 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/5217 September 1952 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