- Company Overview for BOURNEBROOK ENGINEERING COMPANY LIMITED (01148604)
- Filing history for BOURNEBROOK ENGINEERING COMPANY LIMITED (01148604)
- People for BOURNEBROOK ENGINEERING COMPANY LIMITED (01148604)
- Charges for BOURNEBROOK ENGINEERING COMPANY LIMITED (01148604)
- Insolvency for BOURNEBROOK ENGINEERING COMPANY LIMITED (01148604)
- More for BOURNEBROOK ENGINEERING COMPANY LIMITED (01148604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AD01 | Registered office address changed from 16 Twyford Business Centre Bishops Stortford Hertfordshire CM23 3YT on 30 March 2011 | |
30 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jul 2010 | AR01 |
Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
28 Jul 2010 | CH01 | Director's details changed for Janet Mary Moylan on 20 July 2010 | |
25 Jun 2010 | TM01 | Termination of appointment of Simon Moylan as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Paul Moylan as a director | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
24 Nov 2008 | 288a | Director appointed simon moylan | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Jul 2008 | 363a | Return made up to 20/07/08; full list of members | |
28 Jul 2008 | 288c | Director's Change of Particulars / paul moylan / 01/07/2008 / HouseName/Number was: , now: quebec cottage; Street was: ammbleside, now: the street; Area was: sturmer, now: ; Post Town was: haverhill, now: berden; Region was: suffolk, now: essex | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
27 Jul 2007 | 363a | Return made up to 20/07/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
05 Sep 2006 | 363a | Return made up to 20/07/06; full list of members | |
11 Nov 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
12 Sep 2005 | 363a | Return made up to 20/07/05; full list of members |