Advanced company searchLink opens in new window

FORTH ESTUARY ENGINEERING LIMITED

Company number SC085639

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
26 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
15 Apr 2019 OC-DV Order of court - dissolution void
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
23 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
18 Apr 2017 TM01 Termination of appointment of Kerry Ann Antczak as a director on 13 April 2017
24 Nov 2016 CH01 Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016
10 Oct 2016 MISC Second filed CS01 part 5
15 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Rectified The information on the form CS01 Part 5 has been replaced by a second filing on 10/10/2016
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18,000
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18,000
17 Jul 2014 AP04 Appointment of Lc Secretaries Limited as a secretary on 15 July 2014
14 Apr 2014 AUD Auditor's resignation
11 Apr 2014 CH01 Director's details changed for Mary Nicol on 11 April 2014
11 Apr 2014 CH01 Director's details changed for Kerry Ann Antczak on 11 April 2014
11 Apr 2014 CH01 Director's details changed for Mr Maurice James Nicol on 11 April 2014
11 Apr 2014 CH01 Director's details changed for Mr Michael Milne on 11 April 2014
10 Apr 2014 TM02 Termination of appointment of Janess Adams as a secretary