Advanced company searchLink opens in new window

BRONX ENGINEERING LIMITED

Company number 04253229

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)
24 Jan 2025 LIQ02 Statement of affairs
24 Jan 2025 AD01 Registered office address changed from Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2025
24 Jan 2025 600 Appointment of a voluntary liquidator
24 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-22
29 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
19 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
17 Mar 2024 TM01 Termination of appointment of Grahame Alan White as a director on 24 February 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 May 2023 PSC05 Change of details for The Bronx Group Pty Limited as a person with significant control on 21 March 2022
05 Jan 2023 TM01 Termination of appointment of Neil Richard Jones as a director on 31 December 2022
02 Nov 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
20 Apr 2022 MR01 Registration of charge 042532290007, created on 20 April 2022
14 Apr 2022 AA Accounts for a small company made up to 31 October 2021
20 Aug 2021 MR01 Registration of charge 042532290006, created on 19 August 2021
04 Aug 2021 AA Accounts for a small company made up to 31 October 2020
27 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
01 Oct 2020 AA Accounts for a small company made up to 31 October 2019
31 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
10 Mar 2020 MR04 Satisfaction of charge 1 in full
23 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
29 Mar 2019 PSC05 Change of details for Bronx Investments Pty Ltd as a person with significant control on 15 March 2019
11 Mar 2019 AA Accounts for a small company made up to 31 October 2018
04 Jan 2019 CH01 Director's details changed for Mandy Philpott on 1 January 2019