CULVER ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Application to strike the company off the register

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS LOUISE MARY JANET EMMERSON

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE EMMERSON

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 17/09/15 STATEMENT OF CAPITAL GBP 100

View Document

03/09/153 September 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ROBERT EMMERSON / 20/08/2015

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARY JANET EMMERSON / 20/08/2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 31 CULVER ROAD STOCKPORT CHESHIRE SK3 8PG UNITED KINGDOM

View Document

26/05/1526 May 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