- Company Overview for FORTH ESTUARY ENGINEERING LIMITED (SC085639)
- Filing history for FORTH ESTUARY ENGINEERING LIMITED (SC085639)
- People for FORTH ESTUARY ENGINEERING LIMITED (SC085639)
- Charges for FORTH ESTUARY ENGINEERING LIMITED (SC085639)
- More for FORTH ESTUARY ENGINEERING LIMITED (SC085639)
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
|
|
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
|
|
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
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 |