EMINENT ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Liquidators' statement of receipts and payments to 2024-06-25 |
06/07/236 July 2023 | Statement of affairs |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Appointment of a voluntary liquidator |
05/07/235 July 2023 | Registered office address changed from Unit 5 Fergusons Business Park West Sleekburn Bedlington Northumberland NE22 7DD to Els Advisory Limited 31 Harrogate Road Leeds LS7 3PD on 2023-07-05 |
05/07/235 July 2023 | Resolutions |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
28/03/2328 March 2023 | Previous accounting period shortened from 2023-02-28 to 2022-10-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/04/209 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075327100006 |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100009 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
07/12/187 December 2018 | DIRECTOR APPOINTED MRS LYNDSEY PARSONS |
21/08/1821 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
22/11/1722 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075327100008 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 28 February 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100008 |
06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100007 |
30/08/1630 August 2016 | CURREXT FROM 31/08/2016 TO 28/02/2017 |
13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100006 |
08/07/168 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075327100002 |
08/07/168 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/06/1524 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075327100005 |
14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100005 |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/04/159 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075327100003 |
05/03/155 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100004 |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100003 |
21/02/1421 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075327100002 |
11/03/1311 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/12/1228 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN MILSTED |
18/04/1218 April 2012 | 01/05/11 STATEMENT OF CAPITAL GBP 100 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 5 FERGUSONS BUSINESS PARK WEST WEST SLEEKBURN BEDLINGTON NORTHUMBERLAND NE22 7DH UNITED KINGDOM |
20/03/1220 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT A4 BENFIELD BUSINESS PARK HEATON NE6 4NQ UNITED KINGDOM |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/07/116 July 2011 | CURRSHO FROM 28/02/2012 TO 31/08/2011 |
15/03/1115 March 2011 | DIRECTOR APPOINTED MR PAUL ANDREW MILSTED |
14/03/1114 March 2011 | SECRETARY APPOINTED MRS SUSAN MILSTED |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EMINENT ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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