Advanced company searchLink opens in new window

MOREBROOKE ENGINEERING SERVICES LIMITED

Company number 08919713

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)
14 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
20 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
03 Aug 2016 AD01 Registered office address changed from Copia House, Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 3 August 2016
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
02 Aug 2016 4.20 Statement of affairs with form 4.19
17 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
18 Mar 2014 AP01 Appointment of Glenys Ann Clayton as a director
18 Mar 2014 AP01 Appointment of Steven William Clayton as a director
18 Mar 2014 AP01 Appointment of Adrian Todd Blower as a director
03 Mar 2014 TM01 Termination of appointment of Osker Heiman as a director
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1