Advanced company searchLink opens in new window

BRIGHT ENGINEERING (NORTH WEST) LTD

Company number 03777640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2017 AM23 Notice of move from Administration to Dissolution
16 Jun 2017 AM10 Administrator's progress report
22 Nov 2016 F2.18 Notice of deemed approval of proposals
18 Nov 2016 F2.18 Notice of deemed approval of proposals
18 Nov 2016 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 November 2016
11 Nov 2016 2.16B Statement of affairs with form 2.14B
09 Nov 2016 AD01 Registered office address changed from 3 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 9 November 2016
04 Nov 2016 2.17B Statement of administrator's proposal
02 Nov 2016 2.12B Appointment of an administrator
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 90,100
24 May 2016 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 60,100
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 60,100
13 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 60,100
18 Jun 2015 AA Accounts for a small company made up to 30 September 2014
24 Mar 2015 TM01 Termination of appointment of Geoffrey Douglas Hall as a director on 19 February 2015
10 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 60,100
10 Jun 2014 CH01 Director's details changed for Jon Thomas Hoyle on 10 June 2014
10 Jun 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
16 May 2014 CERTNM Company name changed bright spark precision engineering LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
13 May 2014 TM02 Termination of appointment of Leslie Nuttall as a secretary
13 May 2014 TM01 Termination of appointment of Leslie Nuttall as a director
13 May 2014 TM01 Termination of appointment of Kathryn Nuttall as a director
13 May 2014 AP01 Appointment of Geoffrey Douglas Hall as a director