This company is commonly known as Rob.breckon Engineering Limited. The company was founded 11 years ago and was given the registration number 08269055. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ROB.BRECKON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 08269055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 October 2012 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Chapel Court, Billericay, Essex, England, CM12 9LX | Secretary | 25 October 2012 | Active |
46, Chapel Court, Billericay, Essex, England, CM12 9LX | Director | 25 October 2012 | Active |
Mr Robert Breckon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Chapel Court, Essex, England, CM12 9LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Gazette | Gazette filings brought up to date. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-06-20 | Address | Change registered office address company with date old address new address. | Download |
2015-12-11 | Officers | Change person director company with change date. | Download |
2015-12-11 | Officers | Change person secretary company with change date. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-16 | Address | Move registers to sail company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.