About

Registered Number: 03213517
Date of Incorporation: 18/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG,

 

Clb Engineering Ltd was founded on 18 June 1996 and are based in North Lincolnshire. The company has one director listed as Barley, Jayne Elisabeth in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLEY, Jayne Elisabeth 31 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 18 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 22 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 22 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
DS01 - Striking off application by a company 09 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 June 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 11 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 14 October 1999
363s - Annual Return 18 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
AA - Annual Accounts 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
363a - Annual Return 25 August 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 30 September 1997
287 - Change in situation or address of Registered Office 13 August 1996
225 - Change of Accounting Reference Date 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
NEWINC - New incorporation documents 18 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.