BLAGBROUGH ENGINEERING SERVICES LTD
Status | DISSOLVED |
Company No. | 05779738 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 12 days |
SUMMARY
BLAGBROUGH ENGINEERING SERVICES LTD is an dissolved private limited company with number 05779738. It was incorporated 18 years, 1 month, 17 days ago, on 12 April 2006 and it was dissolved 4 years, 8 months, 12 days ago, on 17 September 2019. The company address is 47 Gilstead Lane, Bingley, BD16 3NL, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
New address: 47 Gilstead Lane Bingley BD16 3NL
Change date: 2018-06-28
Old address: Beta Works Halifax Road Keighley West Yorkshire BD21 5ET
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change person director company with change date
Date: 23 Jun 2012
Action Date: 23 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Leslie Blagborough
Change date: 2012-06-23
Documents
Change person secretary company with change date
Date: 23 Jun 2012
Action Date: 23 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-23
Officer name: Sarah Helen Blagborough
Documents
Change registered office address company with date old address
Date: 23 Jun 2012
Action Date: 23 Jun 2012
Category: Address
Type: AD01
Old address: 47 Gilstead Lane Bingley West Yorkshire BD16 3NL
Change date: 2012-06-23
Documents
Legacy
Date: 05 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Andrew Leslie Blagborough
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
Certificate change of name company
Date: 17 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blagborough engineering services LIMITED\certificate issued on 17/09/07
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Address
Type: 287
Description: Registered office changed on 11/05/06 from: 47 gilstead lane bingley west yorkshire BD16 3NL
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
38 GOSSAMER GARDEN,LONDON,E2 9FN
Number: | 10096816 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DICKENSON RD,MANCHESTER,M14 5HF
Number: | 08658276 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 OXFORD ROAD,CLACTON ON SEA,CO15 3TH
Number: | 11056904 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 09110705 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11298303 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ISLINGTON PARK STREET,,N1 1PX
Number: | 01559198 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |