ENGINEERED ALUMINIUM SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04654785 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2013 |
Years | 10 years, 11 months, 30 days |
SUMMARY
ENGINEERED ALUMINIUM SOLUTIONS LIMITED is an dissolved private limited company with number 04654785. It was incorporated 21 years, 5 months, 5 days ago, on 03 February 2003 and it was dissolved 10 years, 11 months, 30 days ago, on 09 July 2013. The company address is The Old Bank 187a Ashley Road The Old Bank 187a Ashley Road, Altrincham, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-16
Old address: 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Nov 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Alfred Kurton
Termination date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/11/04--------- £ si 11@1
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 11/02/03 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 42,BIRKENHEAD,CH41 4JQ
Number: | 09030865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAVELI,SLOUGH,SL1 3NJ
Number: | 10020716 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO-DEVELOP (ELLIOT HOUSE) LIMITED
2ND FLOOR,LONDON,W1W 5PF
Number: | 10358810 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 PRESTON GRANGE,BRIGHTON,BN1 6BH
Number: | 10042324 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A VALE ROAD,SPILSBY,PE23 5HE
Number: | 08478433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 11 HOLBERRY HOUSE KINGSWOOD ESTATE,LONDON,SE21 8PJ
Number: | 11452215 |
Status: | ACTIVE |
Category: | Private Limited Company |