SOA ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Liquidators' statement of receipts and payments to 2024-11-09 |
09/01/249 January 2024 | Liquidators' statement of receipts and payments to 2023-11-09 |
06/12/226 December 2022 | Statement of affairs |
23/11/2223 November 2022 | Registered office address changed from 125 Duke Street Barrow-in-Furness Cumbria LA14 1XA to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-11-23 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Appointment of a voluntary liquidator |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Confirmation statement made on 2022-04-20 with updates |
21/10/2221 October 2022 | Change of details for Mr Lee Anderson as a person with significant control on 2021-06-01 |
21/10/2221 October 2022 | Cessation of Angela Anderson as a person with significant control on 2021-06-01 |
21/10/2221 October 2022 | Cessation of Graham Anderson as a person with significant control on 2021-06-01 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Current accounting period shortened from 2020-09-29 to 2020-09-28 |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 28/05/2019 TO 27/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 26/04/2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/18 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17 |
28/05/1828 May 2018 | Annual accounts for year ending 28 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
28/02/1828 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
28/02/1728 February 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
29/02/1629 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
01/06/151 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 11-12 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ |
29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/11/1329 November 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 30 |
14/11/1314 November 2013 | SOLVENCY STATEMENT DATED 11/10/13 |
14/11/1314 November 2013 | STATEMENT BY DIRECTORS |
14/11/1314 November 2013 | REDUCE ISSUED CAPITAL 11/10/2013 |
08/11/138 November 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 30 |
08/11/138 November 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 30 |
08/11/138 November 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 30 |
29/06/1329 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
19/06/1319 June 2013 | PREVEXT FROM 30/04/2013 TO 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM STANDSURE HOUSE UNIT 1 LONG LANE DALTON IN FURNESS CUMBRIA LA13 0PF ENGLAND |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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