- Company Overview for EXACT-O-BORE ENGINEERING LIMITED (07072296)
- Filing history for EXACT-O-BORE ENGINEERING LIMITED (07072296)
- People for EXACT-O-BORE ENGINEERING LIMITED (07072296)
- Charges for EXACT-O-BORE ENGINEERING LIMITED (07072296)
- Insolvency for EXACT-O-BORE ENGINEERING LIMITED (07072296)
- More for EXACT-O-BORE ENGINEERING LIMITED (07072296)
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) |
---|---|---|---|
23 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2018 | |
26 Aug 2018 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
07 Sep 2015 | AD01 | Registered office address changed from Shop 8a Upper Mantle Close Clay Cross Chesterfield S45 9NU to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 7 September 2015 | |
06 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Feb 2015 | AP01 | Appointment of Wayne Martin as a director on 10 February 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Sep 2013 | MR01 | Registration of charge 070722960001 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 November 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 May 2011 | AD01 | Registered office address changed from Gkn Building Shop 9 Sheepbridge Lane Sheepbridge Chesterfield S41 9QD on 10 May 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from Unit 23 Foxwood Road Dunston Trading Estate Chesterfield Derbyshire S41 9RF United Kingdom on 3 November 2010 | |
11 Nov 2009 | NEWINC | Incorporation |