- Company Overview for CDC PROJECT ENGINEERING LTD. (06117660)
- Filing history for CDC PROJECT ENGINEERING LTD. (06117660)
- People for CDC PROJECT ENGINEERING LTD. (06117660)
- More for CDC PROJECT ENGINEERING LTD. (06117660)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2019 | DS01 | Application to strike the company off the register | |
03 May 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
24 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AP01 | Appointment of Mrs Caroline Cecil as a director on 21 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | CERTNM |
Company name changed brookson (5325M) LIMITED\certificate issued on 05/12/13
|
|
01 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 September 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders |