Advanced company searchLink opens in new window

BRINDUS (INDUSTRIAL SERVICES) LIMITED

Company number 00902957

Filter by category

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2015 DS01 Application to strike the company off the register
10 Jun 2015 SH20 Statement by Directors
10 Jun 2015 SH19 Statement of capital on 10 June 2015
  • GBP 100
10 Jun 2015 CAP-SS Solvency Statement dated 04/06/15
10 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canel share prem a/c 04/06/2015
28 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,050
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,050
25 Apr 2014 AD03 Register(s) moved to registered inspection location
25 Apr 2014 AD02 Register inspection address has been changed
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2014 TM01 Termination of appointment of Richard Wright as a director
27 Jan 2014 TM01 Termination of appointment of Thomas Scobie Rokke as a director
27 Jan 2014 TM02 Termination of appointment of Andrew Clarkson as a secretary
27 Jan 2014 TM01 Termination of appointment of Andrew Clarkson as a director
27 Jan 2014 TM01 Termination of appointment of Mikael Sternberg as a director
27 Jan 2014 AP01 Appointment of Mr Nicholas Paul Teagle as a director
28 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Martin Busk Andersen as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
20 Oct 2011 AP03 Appointment of Mr Andrew Clarkson as a secretary