CENG REALISATIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

26/04/1926 April 2019 ORDER OF COURT - RESTORATION

View Document

26/09/1726 September 2017 STRUCK OFF AND DISSOLVED

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED CLYDESDALE ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMITH

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS CLAIRE SMITH

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MASON

View Document

20/08/1420 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MISS GEORGINA MASON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1030 July 2010 FINANCIAL AGREEMENTS 13/07/2010

View Document

30/07/1030 July 2010 ADOPT ARTICLES 13/07/2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/02/108 February 2010 ADOPT ARTICLES 25/01/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REMOVE AUDITORS 04/12/02

View Document

10/12/0210 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 REMOVE AUDITOR 29/10/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 COMPANY NAME CHANGED CLYDESDALE STAMPING COMPANY LIMI TED CERTIFICATE ISSUED ON 07/12/88

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: NEVILLE HOUSE 42/46 HAGLEY RD BIRMINGHAM B16 8PA

View Document

08/03/888 March 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

07/06/867 June 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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