Pollinger & Warren Engineering Ltd was founded on 19 November 2002, it's status in the Companies House registry is set to "Active". Pollinger & Warren Engineering Ltd has 2 directors listed as Pollinger, Steven Terry, Warren, Peter Colin. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLINGER, Steven Terry | 25 November 2002 | - | 1 |
WARREN, Peter Colin | 25 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 22 February 2020 | |
AA - Annual Accounts | 19 February 2020 | |
DISS16(SOAS) - N/A | 14 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 27 February 2017 | |
MR04 - N/A | 27 February 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 05 January 2016 | |
MR01 - N/A | 11 May 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 27 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AAMD - Amended Accounts | 05 February 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 15 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2012 | |
AA - Annual Accounts | 12 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 14 February 2011 | |
CH01 - Change of particulars for director | 14 February 2011 | |
CH01 - Change of particulars for director | 13 February 2011 | |
CH03 - Change of particulars for secretary | 13 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 25 June 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 22 December 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 17 December 2003 | |
225 - Change of Accounting Reference Date | 11 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 21 November 2002 | |
NEWINC - New incorporation documents | 19 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2015 | Outstanding |
N/A |
Debenture | 23 August 2011 | Fully Satisfied |
N/A |