Advanced company searchLink opens in new window

B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED

Company number 01216839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2019 AD01 Registered office address changed from Wilder Coe Llp Oxford House, Campus 6, Caxton Way Stevenage, Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019
20 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
28 Dec 2017 LIQ10 Removal of liquidator by court order
12 May 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
09 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2016 4.20 Statement of affairs with form 4.19
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
26 Feb 2016 AD01 Registered office address changed from Factory 658 Blackhorse Road Letchworth Garden City Hertfordshire SG6 1HB to Wilder Coe Llp Oxford House, Campus 6, Caxton Way Stevenage, Herts SG1 2XD on 26 February 2016
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
12 Jan 2016 CH01 Director's details changed for Timothy Neil Sellicks on 4 December 2015
12 Jan 2016 CH01 Director's details changed for Phillip Gordon Riley on 4 December 2015
14 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
01 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
13 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
12 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
16 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders