Advanced company searchLink opens in new window

LICAT ENGINEERING LTD.

Company number 05562208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
24 May 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
14 Sep 2010 CH04 Secretary's details changed for Sl24 Ltd on 12 September 2010
14 Sep 2010 CH01 Director's details changed for Nader Jafari on 12 September 2010
24 Jun 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Jun 2010 RT01 Administrative restoration application
23 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Jun 2010 AR01 Annual return made up to 13 September 2009 with full list of shareholders
15 Jun 2010 AA Accounts for a dormant company made up to 30 September 2008
11 Jun 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2009 AA Accounts made up to 30 September 2007
27 Mar 2009 AA Accounts made up to 30 September 2006
02 Dec 2008 363a Return made up to 13/09/08; full list of members
01 Dec 2008 288c Secretary's Change of Particulars / SL24 LTD / 12/09/2008 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom
26 Nov 2007 363a Return made up to 13/09/07; full list of members
26 Nov 2007 288c Secretary's particulars changed
21 Sep 2006 363a Return made up to 13/09/06; full list of members
21 Sep 2006 288c Secretary's particulars changed