DOWNTON ENGINEERING LIMITED: Filings
Overview
| Company Name | DOWNTON ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08495909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOWNTON ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Mr Mohan Fernando on Jun 14, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mohan Percival Fernando on Jun 14, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR on Jun 14, 2021 | 1 pages | AD01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Registered office address changed from Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on Jun 09, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mohan Percival Fernando on May 19, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Mohan Fernando on Jun 01, 2021 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR England to Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on Feb 05, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Ingrid Mcnicol as a secretary on Nov 02, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mohan Fernando as a director on Nov 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ingrid Mcnicol as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0