BLEASE ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-02-20 |
14/04/2414 April 2024 | Liquidators' statement of receipts and payments to 2024-02-20 |
21/12/2321 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21 |
06/03/236 March 2023 | Appointment of a voluntary liquidator |
06/03/236 March 2023 | Registered office address changed from Old Road Off Knutsford Road Warrington Cheshire WA4 1AH to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-06 |
06/03/236 March 2023 | Statement of affairs |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
19/11/1919 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | 30/04/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
11/02/1911 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE MAKE THAT LIMITED |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN COCKER |
11/02/1911 February 2019 | CESSATION OF DUNCAN ASHLEY COCKER AS A PSC |
11/02/1911 February 2019 | CESSATION OF ANDREW UGO FRANCHI AS A PSC |
29/01/1929 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
23/11/1823 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
17/01/1817 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/02/1624 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/02/1526 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053592310004 |
13/02/1513 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW UGO FRANCHI / 21/01/2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/02/1419 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/02/1325 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/07/1211 July 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 100 |
23/02/1223 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/02/1010 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ASHLEY COCKER / 09/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW UGO FRANCHI / 09/02/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA |
27/05/0527 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0513 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/054 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0514 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLEASE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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