BRINKWORTH ENGINEERING LIMITED

Upper Box Bush Farm Ross Road Upper Box Bush Farm Ross Road, Gloucester, GL17 0LP, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.04858411
CategoryPrivate Limited Company
Incorporated06 Aug 2003
Age20 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDERS & PLUMBERS LIMITED

5 LINDEN CLOSE,PURFLEET,RM19 1SP

Number:06847389
Status:ACTIVE
Category:Private Limited Company

DADDY CRUSTY LIMITED

88-90 BAKER STREET,LONDON,W1U 6TQ

Number:03370304
Status:ACTIVE
Category:Private Limited Company

HOUSE OF HEARTS LIMITED

75 LEONARD STREET,SHOREDITCH,EC2A 4QS

Number:10553416
Status:ACTIVE
Category:Private Limited Company

IPMS LTD.

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

TAD BUSINESS SOLUTIONS LTD

110 SIDNEY GROVE,NEWCASTLE UPON TYNE,NE4 5PE

Number:11514393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source