- Company Overview for BLACKWELL ENGINEERING LIMITED (07532073)
- Filing history for BLACKWELL ENGINEERING LIMITED (07532073)
- People for BLACKWELL ENGINEERING LIMITED (07532073)
- Insolvency for BLACKWELL ENGINEERING LIMITED (07532073)
- More for BLACKWELL ENGINEERING LIMITED (07532073)
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) |
---|---|---|---|
16 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
03 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
06 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2020 | |
09 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
14 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
28 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
10 May 2016 | AD01 | Registered office address changed from Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9EU to Skull House Lane Appley Bridge Wigan WN6 9EU on 10 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 452 Halliwell Road Bolton BL1 8AN to Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9EU on 4 May 2016 | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Alexander Blackwell on 16 February 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 145 Longfield Road Bolton BL3 3SZ to 452 Halliwell Road Bolton BL1 8AN on 12 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders |