TWINBRIDGE ENGINEERING COMPANY LIMITED
Company number 05251072
- Company Overview for TWINBRIDGE ENGINEERING COMPANY LIMITED (05251072)
- Filing history for TWINBRIDGE ENGINEERING COMPANY LIMITED (05251072)
- People for TWINBRIDGE ENGINEERING COMPANY LIMITED (05251072)
- Charges for TWINBRIDGE ENGINEERING COMPANY LIMITED (05251072)
- More for TWINBRIDGE ENGINEERING COMPANY LIMITED (05251072)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | AD01 | Registered office address changed from Langley Road Burscough Industrial Estate Burscough Lancashire L40 8JR to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 4 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Anthony Logan as a person with significant control on 26 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Christopher Brewer as a person with significant control on 26 May 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Christopher Brewer as a secretary on 26 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Christopher Brewer as a director on 26 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Anthony Logan as a director on 26 May 2021 | |
31 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
26 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Christopher Brewer as a person with significant control on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Dale Andrew Errock as a director on 24 October 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Dale Andrew Errock on 5 October 2015 | |
14 Oct 2015 | CH03 | Secretary's details changed for Christopher Brewer on 5 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Christopher Brewer on 5 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |