- Company Overview for ENGINEERING PROJECT SERVICES (HAVERHILL) LIMITED (04730800)
- Filing history for ENGINEERING PROJECT SERVICES (HAVERHILL) LIMITED (04730800)
- People for ENGINEERING PROJECT SERVICES (HAVERHILL) LIMITED (04730800)
- More for ENGINEERING PROJECT SERVICES (HAVERHILL) LIMITED (04730800)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Raymond William Blackman on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Apr 2017 | CH01 | Director's details changed for Mr Raymond William Blackman on 20 April 2017 | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Steve Albert Blackman on 1 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD United Kingdom on 27 February 2013 | |
19 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 May 2011 | AP01 | Appointment of Mr Raymond William Blackman as a director | |
14 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
14 Apr 2011 | TM02 | Termination of appointment of Raymond Hammond as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from 2-4a Mill Road Haverhill Suffolk CB9 8BD on 14 April 2011 | |
25 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders |