B ENGINEERING GROUP LIMITED

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusDISSOLVED
Company No.11039122
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution23 Dec 2023
Years5 months, 25 days

SUMMARY

B ENGINEERING GROUP LIMITED is an dissolved private limited company with number 11039122. It was incorporated 6 years, 7 months, 17 days ago, on 31 October 2017 and it was dissolved 5 months, 25 days ago, on 23 December 2023. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: 7 Bridge View Park Henry Boot Way Hull HU4 7DW England

New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Llewellyn

Termination date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bureau engineering group LIMITED\certificate issued on 18/11/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle HU13 0EY England

New address: 7 Bridge View Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Llewellyn Holdings Ltd

Notification date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Louis Port

Change date: 2020-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Port Holdings Limited

Notification date: 2020-02-18

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Louis Port

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: 17 Brough Road Brough Road South Cave Brough HU15 2BU United Kingdom

New address: 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle HU13 0EY

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Llewellyn

Change date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Robert John Llewellyn

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-19

Psc name: Robert John Llewellyn

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Louis Port

Change date: 2018-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREAMAN LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:10374390
Status:ACTIVE
Category:Private Limited Company

ECO SALE SOFTWARE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11737869
Status:ACTIVE
Category:Private Limited Company

GONSTRAD LTD

51 CHARLES AVENUE,NOTTINGHAM,NG9 5ED

Number:10569535
Status:ACTIVE
Category:Private Limited Company

HMJ3 DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:04909100
Status:ACTIVE
Category:Private Limited Company

KALODOUKAS HOLIDAYS LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11270097
Status:ACTIVE
Category:Private Limited Company

SEMBLANT HOLDINGS LIMITED

RIVERBANK HOUSE 2 SWAN LANE,LONDON,EC4R 3TT

Number:07756890
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