DEPOT ENGINEERING COMPANY LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2023-10-09 View Report
Insolvency. Form attached: AM02SOA. 2023-09-25 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-05-25 View Report
Address. Change date: 2023-05-18. Old address: Unit 1 Winton Street Ashton-Under-Lyne Greater Manchester OL6 8NL England. New address: Riverside House Irwell Street Manchester M3 5EN. 2023-05-18 View Report
Address. Old address: Riverside House Irwell Street Manchester M3 5EN. Change date: 2023-05-16. New address: Unit 1 Winton Street Ashton-Under-Lyne Greater Manchester OL6 8NL. 2023-05-16 View Report
Insolvency. Liquidation in administration proposals. 2023-05-12 View Report
Address. Change date: 2023-03-23. New address: Riverside House Irwell Street Manchester M3 5EN. Old address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN England. 2023-03-23 View Report
Insolvency. Liquidation in administration appointment of administrator. 2023-03-23 View Report
Address. Change date: 2023-03-09. Old address: Unit 7B Kayley Industrial Estate Ashton Under Lyne OL7 0AU. New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN. 2023-03-09 View Report
Accounts. Accounts type total exemption full. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2020-11-25 View Report
Mortgage. Charge number: 006924280006. Charge creation date: 2020-11-06. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Accounts. Accounts type total exemption full. 2018-11-05 View Report
Confirmation statement. Statement with updates. 2018-08-17 View Report
Mortgage. Charge number: 5. 2018-08-15 View Report
Accounts. Accounts type total exemption full. 2017-12-24 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption full. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Accounts. Accounts type total exemption full. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption full. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type total exemption full. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Annual return. Legacy. 2009-07-23 View Report
Accounts. Accounts type total exemption full. 2009-07-02 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type total exemption full. 2008-08-14 View Report
Officers. Description: Appointment terminated director harold hurst. 2008-07-03 View Report
Accounts. Accounts type total exemption full. 2008-01-11 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-30 View Report
Annual return. Legacy. 2007-09-08 View Report
Accounts. Legacy. 2007-06-25 View Report
Officers. Description: Secretary resigned;director resigned. 2006-11-29 View Report
Officers. Description: New secretary appointed. 2006-11-29 View Report
Address. Description: Registered office changed on 29/11/06 from: baguley street droylsden manchester M43 7BB. 2006-11-29 View Report
Accounts. Accounts type total exemption small. 2006-10-05 View Report