Advanced company searchLink opens in new window

BR MARINE LIMITED

Company number 01950650

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-03
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
  • GBP 150
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
  • GBP 150
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
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
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