About

Registered Number: 06679090
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (9 years and 6 months ago)
Registered Address: 5-6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

 

Costelow Engineering Services Ltd was registered on 21 August 2008 with its registered office in South Wales, it's status at Companies House is "Dissolved". Costelow, Simon, Corporate Appointments Limited are the current directors of Costelow Engineering Services Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELOW, Simon 01 September 2008 - 1
Corporate Appointments Limited 21 August 2008 21 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2014
4.68 - Liquidator's statement of receipts and payments 12 February 2014
AD01 - Change of registered office address 10 December 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
AD01 - Change of registered office address 22 February 2012
RESOLUTIONS - N/A 19 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2012
4.20 - N/A 19 January 2012
AA - Annual Accounts 11 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 September 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 27 March 2010
AA01 - Change of accounting reference date 16 January 2010
AR01 - Annual Return 05 November 2009
RESOLUTIONS - N/A 06 March 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 03 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
RESOLUTIONS - N/A 08 December 2008
395 - Particulars of a mortgage or charge 11 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Outstanding

N/A

Debenture 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.