C N ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
| 04/12/234 December 2023 | Application to strike the company off the register |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 05/12/225 December 2022 | Change of details for Mrs Linsey Anne Nock as a person with significant control on 2016-04-06 |
| 05/12/225 December 2022 | Change of details for Mr Terence Craig Nock as a person with significant control on 2016-04-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with updates |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/05/216 May 2021 | Director's details changed for Mr Terence Craig Nock on 2021-05-06 |
| 06/05/216 May 2021 | Change of details for Mr Terence Craig Nock as a person with significant control on 2021-05-06 |
| 06/05/216 May 2021 | Registered office address changed from 2 Ty Nant Bryn Road Mold Flintshire CH7 6SB to 8 Llys Pengarth Bryn Y Baal Mold Flintshire CH7 6GX on 2021-05-06 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 26/07/1626 July 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 |
| 01/02/161 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 07/10/157 October 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 |
| 10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 13/10/1413 October 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 |
| 24/01/1424 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 14/08/1314 August 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 |
| 24/01/1324 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINSEY ANNE NOCK / 27/01/2010 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CRAIG NOCK / 27/01/2010 |
| 28/01/1028 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/02/081 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 49 RHUDDLAN ROAD BUCKLEY FLINTSHIRE CH7 3QA |
| 11/06/0711 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 14/02/0714 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/01/0630 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/01/0528 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
| 31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/01/0430 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 27/01/0327 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
| 11/02/0211 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 27/01/0227 January 2002 | DIRECTOR RESIGNED |
| 27/01/0227 January 2002 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 27/01/0227 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
| 27/01/0227 January 2002 | SECRETARY RESIGNED |
| 21/01/0221 January 2002 | 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