Advanced company searchLink opens in new window

BOURTREE ENGINEERING CONSULTANCY LIMITED

Company number 07185784

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 150
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AD01 Registered office address changed from 78 Warwick Road, Carlisle, Cumbria CA1 1DU United Kingdom on 1 May 2013
21 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 150
21 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr . Rivett on 15 March 2010
24 Mar 2010 AP01 Appointment of Mr . Rivett as a director
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 100
12 Mar 2010 TM01 Termination of appointment of Ela Shah as a director
11 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted