LLAMA ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
| 05/05/225 May 2022 | Application to strike the company off the register |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 29/03/2229 March 2022 | Previous accounting period shortened from 2022-02-28 to 2021-11-30 |
| 01/10/211 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SUSAN MARCHANT / 15/02/2016 |
| 15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARCHANT / 15/02/2016 |
| 15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 19/03/1419 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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