GROWTH ENGINEERING LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Notice of move from Administration to Dissolution

View Document

02/11/232 November 2023 Administrator's progress report

View Document

03/07/233 July 2023 Statement of affairs with form AM02SOA

View Document

09/05/239 May 2023 Notice of deemed approval of proposals

View Document

19/04/2319 April 2023 Statement of administrator's proposal

View Document

12/04/2312 April 2023 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of an administrator

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

17/11/2117 November 2021 Amended accounts for a small company made up to 2021-04-30

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLACKBURN / 23/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MS JULIETTE FAITH DENNY / 23/07/2020

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RAYMOND GARDNER / 23/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 23/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MS JULIETTE FAITH DENNY / 23/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BLACKBURN DYSON / 23/07/2020

View Document

09/07/209 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MR GARY RAYMOND GARDNER

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY DYSON

View Document

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

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM PARK SIDE HOUSE 33-39 SHEET STREET WINDSOR BERKSHIRE SL4 1BY ENGLAND

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLACKBURN / 23/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BLACKBURN DYSON / 23/07/2019

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

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

View Accounts

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BLACKBURN DYSON / 01/04/2018

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANTHONY BLACKBURN DYSON

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 1119.63

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 23/02/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLACKBURN / 23/02/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 23/02/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM GEOPLE HOUSE, 44 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY QUENTIN COOKE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM FRAZERS LODGE GASON LANE QUEEN CAMEL YEOVIL SOMERSET BA22 7PQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FAITH DENNY / 25/03/2010

View Document

08/04/108 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLACKBURN / 25/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/093 December 2009 19/10/09 STATEMENT OF CAPITAL GBP 869.630

View Document

27/11/0927 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 869.63

View Document

28/10/0928 October 2009 NC INC ALREADY ADJUSTED

View Document

28/10/0928 October 2009 FORM 123 SET TO 1150

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/01/0818 January 2008 £ NC 1000/1050 15/01/0

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

10/01/0810 January 2008 S-DIV 04/01/08

View Document

08/01/088 January 2008 SUBDIV 04/01/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 7 PRINCE CONSORT COTTAGES ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1JA

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED ACER NAVITAS LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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