LITTLEMOOR ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 01341755 |
Category | Private Limited Company |
Incorporated | 01 Dec 1977 |
Age | 46 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LITTLEMOOR ENGINEERING LIMITED is an liquidation private limited company with number 01341755. It was incorporated 46 years, 7 months, 5 days ago, on 01 December 1977. The company address is Littlemoor House Littlemoor House, Sheffield, S31 9EF.
Company Fillings
Restoration order of court
Date: 26 May 2015
Category: Restoration
Type: AC92
Documents
Legacy
Date: 27 Jul 1993
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 27 Apr 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Mar 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Sep 1992
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Accounts with accounts type full
Date: 23 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 1991
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Nov 1991
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 24 Oct 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Accounts with accounts type full
Date: 18 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 16 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/91; no change of members
Documents
Resolution
Date: 15 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type
Date: 20 Jun 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 20 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/03/90; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 03 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/03/89; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1988
Action Date: 02 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-02
Documents
Certificate change of name company
Date: 08 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bramah engineering LIMITED\certificate issued on 09/06/88
Documents
Certificate change of name company
Date: 08 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 08/06/88
Documents
Legacy
Date: 24 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/03/88; full list of members
Documents
Legacy
Date: 09 May 1988
Category: Address
Type: 287
Description: Registered office changed on 09/05/88 from: holbrook works halfway sheffield S19 5GZ
Documents
Legacy
Date: 22 Mar 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 14 Aug 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 16 Jun 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 23/03/87
Documents
Legacy
Date: 12 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Jan 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 18 Dec 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Jul 1986
Action Date: 04 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-04
Documents
Legacy
Date: 27 Jun 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 18/03/86
Documents
Some Companies
AINSWORTH SURVEYING SERVICES LIMITED
5 VERNON AVENUE,MANCHESTER,M30 0UE
Number: | 03384728 |
Status: | ACTIVE |
Category: | Private Limited Company |
351-A GREEN STREET,LONDON,E13 9AR
Number: | 06585282 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH
Number: | 11627296 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD HOUSE WHITE HORSE ROAD,MEOPHAM,DA13 0UF
Number: | 06818063 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MID ROAD IND ESTATE,EAST LOTHIAN,EH32 9ER
Number: | SC295170 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET HIGH STREET,BRISTOL,BS37 6AH
Number: | 11211441 |
Status: | ACTIVE |
Category: | Private Limited Company |