STABLE ENGINEERING (MK) LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-12-08

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Declaration of solvency

View Document

05/01/235 January 2023 Registered office address changed from 5 Kits Close Hartwell Northampton NN7 2EL England to 100 st James Road Northampton NN5 5LF on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from Unit 16, Chapel Farm Hanslope Road Hartwell Northampton NN7 2EU England to 5 Kits Close Hartwell Northampton NN7 2EL on 2022-02-21

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 9 DEETHE FARM CRANFIELD ROAD WOBURN SANDS MILTON KEYNES MK17 8UR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH CROOK / 16/04/2012

View Document

03/05/123 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH CROOK / 16/04/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CROOK / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CROOK / 13/01/2012

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH CROOK / 13/01/2012

View Document

07/01/127 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS

View Document

26/05/1126 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CROOK / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH CROOK / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

24/07/9924 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 COMPANY NAME CHANGED SWANBRIDGE ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: TEMOLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

10/05/9910 May 1999 ADOPT MEM AND ARTS 20/04/99

View Document

16/04/9916 April 1999 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