T. POXON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Confirmation statement made on 2025-02-05 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Accounts for a dormant company made up to 2024-01-31 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-01-31 |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2020-01-31 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | SECRETARY APPOINTED MR EDWARD APPLETON |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | SAIL ADDRESS CHANGED FROM: SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ ENGLAND |
06/06/186 June 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / DR RICHARD DOLMAN / 11/05/2018 |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, SECRETARY BETTY DOLMAN |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BETTY DOLMAN |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / DR RICHARD DOLMAN / 11/05/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 8 OLDFIELD DRIVE SWADLINCOTE DERBYSHIRE DE11 0BE |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/12/166 December 2016 | COMPANY NAME CHANGED T. POXON ENGINEERING & HAULAGE SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/16 |
21/07/1621 July 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/06/1525 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/05/1415 May 2014 | SAIL ADDRESS CHANGED FROM: 115 BYRKLEY STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2EG UNITED KINGDOM |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
06/06/126 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
03/06/113 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
09/06/109 June 2010 | SAIL ADDRESS CREATED |
09/06/109 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY POXON / 14/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETTY MATILDA DOLMAN / 14/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/06/078 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/06/068 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | £ NC 50000/100000 23/09/02 |
16/11/0216 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
16/11/0216 November 2002 | NC INC ALREADY ADJUSTED 23/09/02 |
02/06/022 June 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
01/06/001 June 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
21/09/9921 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/9918 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
08/09/998 September 1999 | NC INC ALREADY ADJUSTED 02/09/99 |
08/09/998 September 1999 | £ NC 100/50000 02/09/99 |
08/06/998 June 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
29/10/9829 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
03/06/983 June 1998 | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS |
25/06/9725 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
31/05/9731 May 1997 | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS |
26/06/9626 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
23/05/9623 May 1996 | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS |
19/10/9519 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
24/05/9524 May 1995 | RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS |
15/08/9415 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
24/05/9424 May 1994 | RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS |
08/12/938 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
15/06/9315 June 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
15/06/9315 June 1993 | RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS |
15/06/9315 June 1993 | REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 200 DERBY ROAD BURTON-ON-TRENT STAFFS DE14 1RN |
18/11/9218 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
14/07/9214 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/9230 June 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/06/9230 June 1992 | REGISTERED OFFICE CHANGED ON 30/06/92 |
30/06/9230 June 1992 | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS |
15/07/9115 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
15/07/9115 July 1991 | RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS |
13/07/9013 July 1990 | RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS |
13/07/9013 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
17/04/8917 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
17/04/8917 April 1989 | RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS |
22/07/8822 July 1988 | WD 09/06/88 AD 03/06/88--------- £ SI 98@1=98 £ IC 2/100 |
13/06/8813 June 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/8813 June 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02 |
25/02/8825 February 1988 | SECRETARY RESIGNED |
11/02/8811 February 1988 | 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