Advanced company searchLink opens in new window

UNBRAKO ENGINEERING LIMITED

Company number 08793231

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
12 Feb 2021 LIQ02 Statement of affairs
21 Dec 2020 AD01 Registered office address changed from 40 Brookhill Street Stapleford Nottingham NG9 7BS England to Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 21 December 2020
17 Dec 2020 600 Appointment of a voluntary liquidator
17 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
24 Sep 2020 AD01 Registered office address changed from 57 Lockton Avenue Heanor DE75 7EQ England to 40 Brookhill Street Stapleford Nottingham NG9 7BS on 24 September 2020
13 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 CH01 Director's details changed for Ms Stella Simpson on 1 November 2017
09 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
04 Sep 2018 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 57 Lockton Avenue Heanor DE75 7EQ on 4 September 2018
16 Aug 2018 MR04 Satisfaction of charge 087932310001 in full
23 Jan 2018 PSC04 Change of details for Ms Stella Simpson as a person with significant control on 22 December 2016
23 Jan 2018 PSC07 Cessation of John Charles Andrew Goodall as a person with significant control on 22 December 2016
23 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 TM01 Termination of appointment of John Goodall as a director on 22 December 2016
21 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
15 Aug 2016 SH08 Change of share class name or designation
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jun 2016 AP01 Appointment of Ms Stella Simpson as a director on 25 May 2016