ENG S & R LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

26/02/2126 February 2021 09/02/21 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 PREVEXT FROM 03/12/2020 TO 09/02/2021

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 71 COMBE PARK BATH BA1 3NE ENGLAND

View Document

24/02/2124 February 2021 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/2124 February 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/2124 February 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/02/219 February 2021 Annual accounts for year ending 09 Feb 2021

View Accounts

03/09/203 September 2020 03/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/12/193 December 2019 Annual accounts for year ending 03 Dec 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

10/01/1910 January 2019 03/12/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 Annual accounts for year ending 03 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/07/185 July 2018 03/12/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 Annual accounts for year ending 03 Dec 2017

View Accounts

30/08/1730 August 2017 03/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

03/12/163 December 2016 Annual accounts for year ending 03 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 3 December 2015

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 29,HEATH DRIVE TRINITY FIELDS STAFFORD STAFFORDSHIRE ST16 1RB

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 3 December 2014

View Document

23/08/1523 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 3 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY JEAN LETMAN

View Document

01/10/131 October 2013 SECOND FILING WITH MUD 23/07/13 FOR FORM AR01

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 3 December 2012

View Document

20/08/1320 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013

View Document

20/08/1320 August 2013

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MRS GLENA VENA ANITA PYKE

View Document

19/08/1319 August 2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN LETMAN

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 3 December 2011

View Document

05/08/125 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 3 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 03/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LETMAN / 23/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LETMAN / 23/07/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 3 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 3 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/03

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 23/07/01; NO CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/07/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/97

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/95

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 4 ROCKINGHAM CLOSE, ALLESTREE, DERBY, DE3 2UX

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/959 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/92

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/12

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DP

View Document

24/06/9124 June 1991 SECRETARY RESIGNED

View Document

03/06/913 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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