Athene Engineering Ltd was registered on 11 June 1991 and has its registered office in Devon, it's status at Companies House is "Dissolved". The current directors of the company are Cowdery, Elizabeth Jane, Cowdery, Michael John. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWDERY, Elizabeth Jane | 17 March 2004 | - | 1 |
COWDERY, Michael John | 11 June 1991 | 10 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 September 2015 | |
DS01 - Striking off application by a company | 06 September 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AA01 - Change of accounting reference date | 10 February 2015 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 17 May 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 29 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 24 June 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 19 June 2002 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 24 May 2001 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 10 June 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 29 July 1997 | |
287 - Change in situation or address of Registered Office | 30 April 1997 | |
287 - Change in situation or address of Registered Office | 03 January 1997 | |
363s - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 25 April 1996 | |
AA - Annual Accounts | 23 August 1995 | |
363s - Annual Return | 06 July 1995 | |
395 - Particulars of a mortgage or charge | 17 August 1994 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 01 July 1993 | |
363s - Annual Return | 09 June 1993 | |
AA - Annual Accounts | 20 July 1992 | |
363s - Annual Return | 24 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 July 1991 | |
288 - N/A | 19 June 1991 | |
NEWINC - New incorporation documents | 11 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 July 1994 | Fully Satisfied |
N/A |