- Company Overview for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED (01216839)
- Filing history for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED (01216839)
- People for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED (01216839)
- Charges for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED (01216839)
- Insolvency for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED (01216839)
- More for B.E.S. BRIMAIR ENGINEERING SERVICES LIMITED (01216839)
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
|
|
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
|
|
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
|
|
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
|
|
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 |