S & L ENGINE SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Order of court to wind up |
11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
10/02/2510 February 2025 | Confirmation statement made on 2024-09-06 with no updates |
26/11/2426 November 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | Compulsory strike-off action has been suspended |
25/09/2425 September 2024 | Withdraw the company strike off application |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Micro company accounts made up to 2023-09-30 |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
18/12/2318 December 2023 | Confirmation statement made on 2023-09-06 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/05/2310 May 2023 | Micro company accounts made up to 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GORDON HARRY LEWIS / 23/06/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK GORDON LEWIS / 23/06/2020 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 23/06/2020 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LEWIS / 23/06/2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O D P C STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFS ST4 6SR UNITED KINGDOM |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | ADOPT ARTICLES 30/09/2018 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/09/1517 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/11/145 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082039100001 |
11/09/1411 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/09/139 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
12/09/1212 September 2012 | DIRECTOR APPOINTED MR MARK LEWIS |
12/09/1212 September 2012 | DIRECTOR APPOINTED MR GORDON LEWIS |
12/09/1212 September 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/09/1212 September 2012 | 06/09/12 STATEMENT OF CAPITAL GBP 100 |
06/09/126 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S & L ENGINE SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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