PRINCIPLE BROWNS ENGINEERING LIMITED
Company number 09173663
- Company Overview for PRINCIPLE BROWNS ENGINEERING LIMITED (09173663)
- Filing history for PRINCIPLE BROWNS ENGINEERING LIMITED (09173663)
- People for PRINCIPLE BROWNS ENGINEERING LIMITED (09173663)
- Insolvency for PRINCIPLE BROWNS ENGINEERING LIMITED (09173663)
- More for PRINCIPLE BROWNS ENGINEERING LIMITED (09173663)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from C/O Yss Ltd Station Road Halifax West Yorkshire HX2 9AY England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2 August 2024 | |
02 Aug 2024 | LIQ02 | Statement of affairs | |
02 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Jan 2024 | PSC05 | Change of details for Jl (Holdings) Ltd as a person with significant control on 4 February 2019 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Darren Stephen Brown on 1 December 2023 | |
22 Jan 2024 | PSC05 | Change of details for Jl (Holdings) Ltd as a person with significant control on 6 April 2016 | |
22 Jan 2024 | PSC04 | Change of details for Mr Darren Stephen Brown as a person with significant control on 1 December 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Darren Stephen Brown on 1 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Darren Stephen Brown as a person with significant control on 1 March 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Halifax West Yorkshire HX3 6RL to C/O Yss Ltd Station Road Halifax West Yorkshire HX2 9AY on 4 February 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 |