FULL CYCLE ENGINEERING LTD
Company Documents
Date | Description |
---|---|
26/01/2226 January 2022 | Final Gazette dissolved following liquidation |
26/01/2226 January 2022 | Final Gazette dissolved following liquidation |
26/10/2126 October 2021 | Return of final meeting in a members' voluntary winding up |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19 |
20/11/1920 November 2019 | PREVEXT FROM 30/03/2019 TO 29/09/2019 |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND |
04/12/184 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES LYNCH / 17/09/2018 |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 17/09/2018 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LYNCH |
21/09/1721 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNCH / 18/01/2017 |
16/11/1616 November 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 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
09/12/159 December 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 |
02/02/152 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
04/12/144 December 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 |
03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
21/10/1321 October 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 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNCH / 13/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
04/02/084 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | COMPANY NAME CHANGED BROOKSON (5556A) LIMITED CERTIFICATE ISSUED ON 02/11/07 |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
18/02/0718 February 2007 | S366A DISP HOLDING AGM 02/02/07 |
02/02/072 February 2007 | 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