Gazette. Gazette dissolved liquidation. |
2020-04-03 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2020-01-03 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-09-05 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. Old address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-09-05 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-08-16 |
View Report |
Address. Old address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Change date: 2019-07-16. |
2019-07-16 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-07-15 |
View Report |
Resolution. Description: Resolutions. |
2019-07-15 |
View Report |
Persons with significant control. Psc name: Amec Bravo Limited. Cessation date: 2019-03-27. |
2019-04-01 |
View Report |
Officers. Termination date: 2019-03-27. Officer name: Amec Nominees Limited. |
2019-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-15 |
View Report |
Accounts. Accounts type dormant. |
2018-12-24 |
View Report |
Mortgage. Charge number: 2. |
2018-10-31 |
View Report |
Mortgage. Charge number: 3. |
2018-10-05 |
View Report |
Mortgage. Charge number: 1. |
2018-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-16 |
View Report |
Accounts. Accounts type dormant. |
2017-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type dormant. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Accounts. Accounts type small. |
2016-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-10 |
View Report |
Accounts. Accounts type dormant. |
2014-11-17 |
View Report |
Officers. Officer name: Paul Hopkinson. |
2014-07-10 |
View Report |
Officers. Officer name: Mr John Gornall. |
2014-07-09 |
View Report |
Officers. Officer name: Mrs Claire Louise Craigie. |
2014-07-09 |
View Report |
Officers. Officer name: John Gornall. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-10 |
View Report |
Accounts. Change account reference date company current extended. |
2013-10-16 |
View Report |
Accounts. Accounts type dormant. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-05 |
View Report |
Officers. Officer name: Mr John Gornall. |
2013-02-26 |
View Report |
Officers. Officer name: Julie Shipley. |
2013-02-25 |
View Report |
Officers. Officer name: Julie Shipley. |
2012-12-20 |
View Report |
Address. Change date: 2012-12-13. Old address: Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL. |
2012-12-13 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date. |
2012-04-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-11 |
View Report |
Accounts. Accounts type dormant. |
2011-03-31 |
View Report |
Officers. Officer name: Colin Greener. |
2010-11-12 |
View Report |
Officers. Officer name: Colin Greener. |
2010-11-12 |
View Report |
Officers. Officer name: Paul Martin Hopkinson. |
2010-11-11 |
View Report |
Officers. Officer name: Julie Shipley. |
2010-11-11 |
View Report |
Accounts. Accounts type full. |
2010-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-31 |
View Report |
Officers. Change date: 2010-03-31. Officer name: Amec Nominees Limited. |
2010-03-31 |
View Report |
Accounts. Accounts type full. |
2009-05-02 |
View Report |