- Company Overview for MUSKETEER ENGINEERING LIMITED (NI026713)
- Filing history for MUSKETEER ENGINEERING LIMITED (NI026713)
- People for MUSKETEER ENGINEERING LIMITED (NI026713)
- Charges for MUSKETEER ENGINEERING LIMITED (NI026713)
- More for MUSKETEER ENGINEERING LIMITED (NI026713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Unit 2, 14 Altona Road, Lisburn Co. Antrim. BT27 5QB Northern Ireland to Larchfield Estate (Farm Entrance) Bailliesmills Road Lisburn BT27 6XJ on 14 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
12 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
23 Jun 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD01 | Registered office address changed from Altona Road Lisburn BT27 5QB to Unit 2, 14 Altona Road, Lisburn Co. Antrim. BT27 5QB on 15 June 2016 | |
16 Oct 2015 | CH01 | Director's details changed for Clive Roderick Boyd on 16 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Thomas Leslie Stewart Mackie on 1 July 2013 | |
10 Sep 2015 | CH03 | Secretary's details changed for Frederick William Dunlop Smith on 10 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Frederick William Dunlop Smith as a director on 10 September 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Clive Roderick Boyd as a secretary on 10 September 2015 |