BRINKWORTH ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 04858411 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 22 days |
SUMMARY
BRINKWORTH ENGINEERING LIMITED is an dissolved private limited company with number 04858411. It was incorporated 20 years, 9 months, 27 days ago, on 06 August 2003 and it was dissolved 3 years, 22 days ago, on 11 May 2021. The company address is Upper Box Bush Farm Ross Road Upper Box Bush Farm Ross Road, Gloucester, GL17 0LP, Gloucestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-22
Psc name: Mrs Susanne Patricia Brinkworth
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 10 Upper Dorrington Terrace Field Road Stroud Gloucestershire GL5 2JE
Change date: 2019-04-17
New address: Upper Box Bush Farm Ross Road Longhope Gloucester Gloucestershire GL17 0LP
Documents
Change person secretary company with change date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susanne Patricia Brinkworth
Change date: 2019-04-15
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-22
Psc name: Mr Alexander Peter Brinkworth
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susanne Brinkworth
Change date: 2019-02-22
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Peter Brinkworth
Change date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person secretary company with change date
Date: 30 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzanne Patricia Brinkworth
Change date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Peter Brinkworth
Change date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: Rodborough Court Walkley Hill Rodborough Stroud Gloucestershire GL5 3LR
Change date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Alexander Peter Brinkworth
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; no change of members
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Resolution
Date: 28 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 02 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 30/04/04
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 LINDEN CLOSE,PURFLEET,RM19 1SP
Number: | 06847389 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-90 BAKER STREET,LONDON,W1U 6TQ
Number: | 03370304 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 LEONARD STREET,SHOREDITCH,EC2A 4QS
Number: | 10553416 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC314665 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETS MOVE ESTATE AGENTS LIMITED
51 PARK ROAD,PETERBOROUGH,PE1 2TH
Number: | 10480544 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 SIDNEY GROVE,NEWCASTLE UPON TYNE,NE4 5PE
Number: | 11514393 |
Status: | ACTIVE |
Category: | Private Limited Company |