2 ENGINEER LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
23/05/2523 May 2025 | Application to strike the company off the register |
05/03/255 March 2025 | Confirmation statement made on 2025-02-11 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Hollyoak House 10 Beeston Road Sale Cheshire M33 5AG on 2024-12-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with updates |
07/02/247 February 2024 | Micro company accounts made up to 2023-03-31 |
08/09/238 September 2023 | Micro company accounts made up to 2022-03-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-02-11 with updates |
24/08/2324 August 2023 | Notification of John Fleetwood as a person with significant control on 2022-07-28 |
24/08/2324 August 2023 | Cessation of Paul John Fleetwood as a person with significant control on 2022-07-28 |
16/08/2316 August 2023 | Termination of appointment of Paul John Fleetwood as a director on 2022-07-28 |
16/08/2316 August 2023 | Appointment of Mr John Fleetwood as a director on 2022-07-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FLEETWOOD / 13/03/2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM FLAT 58 76 NEWTON STREET MANCHESTER M1 1EW UNITED KINGDOM |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLEETWOOD / 26/05/2010 |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0812 November 2008 | COMPANY NAME CHANGED BROOKSON (5003Q) LIMITED CERTIFICATE ISSUED ON 13/11/08 |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | S366A DISP HOLDING AGM 12/03/07 |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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