C D ENG.COM LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2019:LIQ. CASE NO.1

View Document

07/09/187 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 8 THE MARKET PLACE BATTLEFIELD ROAD SHREWSBURY SY1 4AN UNITED KINGDOM

View Document

22/08/1822 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/1822 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR PHILIP WINCOTT

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINCOTT

View Document

09/04/189 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE WINCOTT

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3BP

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 12

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WINCOTT / 22/12/2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WINCOTT / 22/12/2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WINCOTT / 24/06/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 23/10/08 STATEMENT OF CAPITAL GBP 10

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WINCOTT / 17/12/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WINCOTT / 15/10/2008

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: UNIT B4 STAFFORD PARK 15 TELFORD SALOP TF3 3BB

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/11/007 November 2000 COMPANY NAME CHANGED CONFIDENTIAL DESTRUCTION ENGINEE RING LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 12 WESTERKIRK DRIVE MADELEY TELFORD SALOP TF7 5RJ

View Document

19/08/9919 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 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