RONCO ENGINEERING LIMITED - GOSFORTH


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-26 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-10-26 View Report
Insolvency. Brought down date: 2022-06-25. 2022-07-28 View Report
Insolvency. Brought down date: 2021-06-25. 2021-08-20 View Report
Address. Change date: 2020-07-08. Old address: Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF England. New address: Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. 2020-07-08 View Report
Resolution. Description: Resolutions. 2020-07-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-07-07 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-07-07 View Report
Insolvency. Liquidation voluntary arrangement completion. 2020-07-04 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-12-01 View Report
Address. New address: Units 3a & 3B Alderman Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XF. Old address: Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF England. Change date: 2019-10-21. 2019-10-21 View Report
Mortgage. Charge number: 026881860008. 2019-08-03 View Report
Mortgage. Charge number: 026881860007. 2019-08-03 View Report
Mortgage. Charge number: 026881860010. Charge creation date: 2019-07-25. 2019-07-29 View Report
Mortgage. Charge creation date: 2019-06-21. Charge number: 026881860009. 2019-06-25 View Report
Mortgage. Charge number: 026881860005. 2019-02-14 View Report
Accounts. Accounts type small. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-11-24 View Report
Persons with significant control. Psc name: Altec Engineering Systems Limited. Change date: 2017-10-26. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-11-23 View Report
Accounts. Accounts type small. 2017-11-16 View Report
Accounts. Accounts type small. 2017-09-22 View Report
Mortgage. Charge number: 026881860004. 2017-09-05 View Report
Mortgage. Charge number: 026881860007. Charge creation date: 2017-08-25. 2017-09-04 View Report
Mortgage. Charge creation date: 2017-08-25. Charge number: 026881860008. 2017-09-04 View Report
Mortgage. Charge number: 3. 2017-09-04 View Report
Persons with significant control. Psc name: Altec Engineering Systems Limited. Cessation date: 2017-07-29. 2017-08-21 View Report
Persons with significant control. Notification date: 2017-06-29. Psc name: Altec Engineering Systems Limited. 2017-08-21 View Report
Persons with significant control. Psc name: Altec Precision Limited. Cessation date: 2017-07-29. 2017-08-19 View Report
Persons with significant control. Psc name: Altec Engineering Systems Limited. Notification date: 2017-07-29. 2017-08-19 View Report
Mortgage. Charge number: 2. 2017-08-19 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Mortgage. Charge creation date: 2017-02-09. Charge number: 026881860006. 2017-02-18 View Report
Mortgage. Charge creation date: 2017-02-09. Charge number: 026881860005. 2017-02-14 View Report
Accounts. Change account reference date company previous shortened. 2016-12-20 View Report
Mortgage. Charge number: 1. 2016-12-01 View Report
Officers. Change date: 2016-07-01. Officer name: Mr Alastair Waite. 2016-08-03 View Report
Officers. Change date: 2016-07-01. Officer name: Mr Simon Alexander Mcintosh. 2016-08-03 View Report
Officers. Officer name: Mr Martin Reid. Change date: 2016-07-01. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Accounts. Change account reference date company previous extended. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Mortgage. Charge creation date: 2015-11-03. Charge number: 026881860004. 2015-11-04 View Report
Officers. Appointment date: 2015-07-21. Officer name: Mr Alastair Waite. 2015-07-21 View Report
Address. Change date: 2015-07-21. New address: Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF. Old address: Alderman Wood Road Tanfield Lea Industrial Estate Stanley Co.Durham DH9 9XF. 2015-07-21 View Report
Officers. Termination date: 2015-07-21. Officer name: Sonia Margaret Bull. 2015-07-21 View Report
Officers. Termination date: 2015-07-21. Officer name: Paul Cottrell. 2015-07-21 View Report
Officers. Officer name: William John Bull. Termination date: 2015-07-21. 2015-07-21 View Report