-
E&A ENGINEERING SERVICES LIMITED - 9th Floor 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Company Information
- Company registration number
- 08600129
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9th Floor 3 Hardman Street
- Manchester
- M3 3HF 9th Floor 3 Hardman Street, Manchester, M3 3HF UK
Management
- Managing Directors
- CUNLIFFE, Eric
- SHERRATT, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-08
- Dissolved on
- 2020-02-11
- SIC/NACE
- 24520
Ownership
- Beneficial Owners
- Mr Andrew Sherratt
- Mr Eric Cunliffe
- Mr Andrew Sherratt
- Mr Eric Cunliffe
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- STARGAZER ENGINEERS LTD
- Filing of Accounts
- Due Date:
- Last Date: 2017-10-30
-
E&A ENGINEERING SERVICES LIMITED Company Description
- E&A ENGINEERING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08600129. Its current trading status is "closed". It was registered 2013-07-08. It was previously called STARGAZER ENGINEERS LTD. It has declared SIC or NACE codes as "24520". It has 2 directors It can be contacted at 9Th Floor 3 Hardman Street .
Get E&A ENGINEERING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: E&a Engineering Services Limited - 9th Floor 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Did you know? kompany provides original and official company documents for E&A ENGINEERING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-11) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-11) - LIQ14
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-11-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-11-29) - 600
-
resolution (2018-11-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-updates (2018-07-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-08-30) - CS01
-
notification-of-a-person-with-significant-control (2017-07-25) - PSC01
-
change-account-reference-date-company-previous-shortened (2017-07-19) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-29) - MR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-12-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-10-18) - CERTNM
-
appoint-person-director-company-with-name (2013-10-18) - AP01
-
capital-allotment-shares (2013-10-15) - SH01
-
termination-director-company-with-name (2013-10-10) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-10-10) - AD01
-
incorporation-company (2013-07-08) - NEWINC