BRISCOE ENGINEERING LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/225 January 2022 Registered office address changed from The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR to The Offices of Silke & Co, 1st Floor,Consort House Waterdale Doncaster DN1 3HR on 2022-01-05

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/02/1922 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/02/1922 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1922 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM BRISCOE

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM BRISCOE / 18/06/2018

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM E1 HOMESDALE ROAD HOMESDALE CENTER BROMLEY BR1 2QZ ENGLAND

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O ABRAHAM BRISCOE 333 HYTHE ROAD WILLESBOROUGH ASHFORD KENT TN24 0QF

View Document

01/07/161 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/07/1512 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 17 CARLTON TERRACE SYDENHAM PARK LONDON SE26 4EH

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY AYESHA BUCKLEY

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM BRISCOE / 01/01/2013

View Document

23/06/1323 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 25/05/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 25 May 2008 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 25 May 2009 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 53 CHARMOUTH HOUSE DORSET ROAD LONDON GREATER LONDON SW8 1EU

View Document

06/04/116 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 29 BROSELY GROVE SYDENHAM LONDON SE26 5LD

View Document

11/05/1011 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 31/05/08 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 4 BECKETT HOUSE GRANTHAM ROAD LONDON SW9 9DL

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

25/05/0425 May 2004 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