CLINTBURGE ENGINEERING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 PREVEXT FROM 31/10/2019 TO 09/03/2020

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/03/20

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LOWER GROUND FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KILLENGRAY / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/03/0919 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company