- Company Overview for BRC ENTERPRISES LIMITED (02188024)
- Filing history for BRC ENTERPRISES LIMITED (02188024)
- People for BRC ENTERPRISES LIMITED (02188024)
- Charges for BRC ENTERPRISES LIMITED (02188024)
- Insolvency for BRC ENTERPRISES LIMITED (02188024)
- More for BRC ENTERPRISES LIMITED (02188024)
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) |
---|---|---|---|
02 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2021 | COLIQ | Deferment of dissolution (voluntary) | |
10 Feb 2021 | COLIQ | Deferment of dissolution (voluntary) | |
26 Nov 2019 | LIQ MISC OC | Court order INSOLVENCY:deferral | |
20 Nov 2019 | COLIQ | Deferment of dissolution (voluntary) | |
21 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2019 | AD02 | Register inspection address has been changed to Brooking Ruse & Co Limited 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ | |
04 Feb 2019 | AD01 | Registered office address changed from 2 Stafford Place Weston-Super-Mare BS23 2QZ England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 February 2019 | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2019 | LIQ01 | Declaration of solvency | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 May 2018 | PSC04 | Change of details for Ruth Adelaine Margaret Coombs as a person with significant control on 3 April 2018 | |
23 May 2018 | PSC07 | Cessation of Brian Frederick Coombs as a person with significant control on 3 April 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
21 Dec 2017 | TM01 | Termination of appointment of Brian Frederick Coombs as a director on 27 October 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Brian Frederick Coombs as a secretary on 27 October 2017 | |
21 Dec 2017 | AP03 | Appointment of Ruth Adelaine Margaret Coombs as a secretary on 27 October 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Coombs House Searle Crescent Weston Super Mare North Somerset BS23 3YX to 2 Stafford Place Weston-Super-Mare BS23 2QZ on 6 December 2017 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
25 Nov 2016 | CH03 | Secretary's details changed for Brian Frederick Coombs on 26 September 2016 |