STONYHURST ENGINEERING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Progress report in a winding up by the court

View Document

16/08/2416 August 2024 Progress report in a winding up by the court

View Document

21/08/2321 August 2023 Progress report in a winding up by the court

View Document

13/05/2213 May 2022 Order of court to wind up

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-28

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-04-28

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

22/05/2022 May 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GUNN KENNEDY / 26/02/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 14 OLD STATION COURT STATION ROAD CLITHEROE LANCASHIRE BB7 2JT ENGLAND

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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