- Company Overview for BROXBURGH ENGINEERING LIMITED (SC326245)
- Filing history for BROXBURGH ENGINEERING LIMITED (SC326245)
- People for BROXBURGH ENGINEERING LIMITED (SC326245)
- More for BROXBURGH ENGINEERING LIMITED (SC326245)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
03 Mar 2021 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
02 Mar 2021 | DS02 | Withdraw the company strike off application | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Sep 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mrs Barbara Porteous as a person with significant control on 30 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr David Porteous as a person with significant control on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for David Porteous on 30 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
19 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
15 Mar 2016 | AD01 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 15 March 2016 | |
12 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD01 | Registered office address changed from C/O C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park, Newhouse Rd Grangemouth FK3 8LL Stirlingshire FK3 8LL Scotland on 23 June 2014 |