- Company Overview for BR MARINE LIMITED (01950650)
- Filing history for BR MARINE LIMITED (01950650)
- People for BR MARINE LIMITED (01950650)
- Charges for BR MARINE LIMITED (01950650)
- Insolvency for BR MARINE LIMITED (01950650)
- More for BR MARINE LIMITED (01950650)
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) |
---|---|---|---|
19 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Peter Ferrett on 24 February 2015 | |
16 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2015 | 4.70 | Declaration of solvency | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 11 June 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 May 2012 | CH03 | Secretary's details changed for Annie Johannessen on 31 March 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Peter Ferrett on 31 March 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2011 | CERTNM |
Company name changed b & r (contracts) LIMITED\certificate issued on 07/11/11
|
|
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mr Peter Ferrett on 6 April 2011 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |