Advanced company searchLink opens in new window

MUSKETEER ENGINEERING LIMITED

Company number NI026713

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,897,800
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
  • GBP 1,725,100
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