- Company Overview for UNBRAKO ENGINEERING LIMITED (08793231)
- Filing history for UNBRAKO ENGINEERING LIMITED (08793231)
- People for UNBRAKO ENGINEERING LIMITED (08793231)
- Charges for UNBRAKO ENGINEERING LIMITED (08793231)
- Insolvency for UNBRAKO ENGINEERING LIMITED (08793231)
- More for UNBRAKO ENGINEERING LIMITED (08793231)
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
|
|
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 |