- Company Overview for CLEVELAND BRIDGE & ENGINEERING COMPANY LIMITED (01854759)
- Filing history for CLEVELAND BRIDGE & ENGINEERING COMPANY LIMITED (01854759)
- People for CLEVELAND BRIDGE & ENGINEERING COMPANY LIMITED (01854759)
- Charges for CLEVELAND BRIDGE & ENGINEERING COMPANY LIMITED (01854759)
- More for CLEVELAND BRIDGE & ENGINEERING COMPANY LIMITED (01854759)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | AC92 | Restoration by order of the court | |
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DS01 | Application to strike the company off the register | |
29 Jul 2013 | AP01 | Appointment of Mr Brian Rogan as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Saeed Khan as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Saeed Hassan Khan as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Emad Kamil as a director | |
11 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
11 Mar 2013 | AD01 | Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 | |
09 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
19 Nov 2010 | TM02 | Termination of appointment of David Whitehouse as a secretary | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 May 2010 | TM01 | Termination of appointment of Brian Rogan as a director | |
19 May 2010 | TM01 | Termination of appointment of Shekhar Shetty as a director | |
09 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Brian Rogan on 9 March 2010 |