ENGINEERING SUPPLY CHAIN NETWORK LIMITED

Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
StatusLIQUIDATION
Company No.07650635
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 9 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 14 days

SUMMARY

ENGINEERING SUPPLY CHAIN NETWORK LIMITED is an liquidation private limited company with number 07650635. It was incorporated 13 years, 9 days ago, on 27 May 2011 and it was dissolved 1 year, 11 months, 14 days ago, on 21 June 2022. The company address is Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: 257a Penn Road Wolverhampton West Midlands WV4 5SF

Change date: 2024-05-03

New address: Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Sep 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 06 Sep 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Catherine Burrows

Change date: 2016-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Oct 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Burrows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 6 Clap Gate Grove Wombourne Wolverhampton West Midlands WV5 8JS

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mr Timothy James Burrows

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Burrows

Change date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Jack Henry Burrows

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mrs Susan Catherine Burrows

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Timothy James Burrows

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: Penn House No 6 the Water Gardens, Penn Wolverhampton West Mildands WV4 5LH United Kingdom

Change date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MADE WITH NUMBERS LTD

FLAT 13,EDINBURGH,EH6 5FF

Number:SC377981
Status:ACTIVE
Category:Private Limited Company

MAXAR LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:09144868
Status:ACTIVE
Category:Private Limited Company

PMD ELECTRICAL SERVICES LIMITED

28 WESTHEAD AVENUE,LIVERPOOL,L33 5XA

Number:09405021
Status:ACTIVE
Category:Private Limited Company

PRIV MUDADA LTD

1 STONEGATE GROVE STONEGATE GROVE,LEEDS,LS7 2TH

Number:11398440
Status:ACTIVE
Category:Private Limited Company

SOUTHERN METRO PROPERTIES LIMITED

74-82 PORTLAND ROAD,HOVE,BN3 5DL

Number:09521975
Status:ACTIVE
Category:Private Limited Company

TECHNOLAB PRIVATE LIMITED

BLUE SQUARE HOUSE,GLASGOW,G2 4JR

Number:SC392096
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