QUEENSBERRY ENGINEERING LIMITED

04212309
34 DRUBBERY LANE BLURTON STOKE-ON-TRENT ST3 4BH

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
27 May 2016 address Change Sail Address Company With New Address 1 Buy now
26 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 accounts Annual Accounts 3 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
14 Jul 2014 accounts Annual Accounts 3 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
10 Jul 2013 accounts Annual Accounts 4 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
11 Jul 2012 accounts Annual Accounts 3 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
15 Aug 2011 accounts Annual Accounts 3 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 3 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Charles Raymond Bradshaw) 2 Buy now
14 May 2010 officers Change of particulars for director (David Alan Baker) 2 Buy now
14 Sep 2009 accounts Annual Accounts 3 Buy now
01 Jun 2009 annual-return Return made up to 08/05/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 3 Buy now
09 May 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
08 Sep 2007 accounts Annual Accounts 3 Buy now
08 May 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
23 Aug 2006 accounts Annual Accounts 3 Buy now
08 May 2006 annual-return Return made up to 08/05/06; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 3 Buy now
22 Jun 2005 annual-return Return made up to 08/05/05; full list of members 8 Buy now
29 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
29 Sep 2004 accounts Annual Accounts 4 Buy now
13 May 2004 annual-return Return made up to 08/05/04; full list of members 7 Buy now
24 Jan 2004 address Registered office changed on 24/01/04 from: lawley street longton stoke on trent staffordshire ST3 1LY 1 Buy now
31 Dec 2003 accounts Annual Accounts 3 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 150 normacot road longton stoke on trent staffordshire ST3 1PR 1 Buy now
15 May 2003 annual-return Return made up to 08/05/03; full list of members 7 Buy now
17 Mar 2003 officers Director resigned 1 Buy now
11 Nov 2002 accounts Annual Accounts 3 Buy now
31 May 2002 annual-return Return made up to 08/05/02; full list of members 7 Buy now
31 May 2001 capital Ad 25/05/01--------- £ si 4@1=4 £ ic 2/6 2 Buy now
31 May 2001 address Registered office changed on 31/05/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
31 May 2001 officers New director appointed 2 Buy now
31 May 2001 officers New director appointed 2 Buy now
31 May 2001 officers New secretary appointed;new director appointed 2 Buy now
31 May 2001 officers Secretary resigned 1 Buy now
31 May 2001 officers Director resigned 1 Buy now
29 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2001 incorporation Incorporation Company 18 Buy now