- Company Overview for BRUNEL PRESERVATIONS LTD. (02384888)
- Filing history for BRUNEL PRESERVATIONS LTD. (02384888)
- People for BRUNEL PRESERVATIONS LTD. (02384888)
- Charges for BRUNEL PRESERVATIONS LTD. (02384888)
- Insolvency for BRUNEL PRESERVATIONS LTD. (02384888)
- More for BRUNEL PRESERVATIONS LTD. (02384888)
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) |
---|---|---|---|
03 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | AD01 | Registered office address changed from C/O Quantuma Llp Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Unit 32 Barnack Trading Estate Novers Hill Bedminster, Bristol, BS3 5QE to C/O Quantuma Llp Bath House 6-8 Bath Street Bristol BS1 6HL on 29 March 2019 | |
27 Mar 2019 | LIQ02 | Statement of affairs | |
27 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
21 May 2012 | CH03 | Secretary's details changed for Lisa Joanne Cannock Scrase on 1 April 2012 | |
21 May 2012 | AD04 | Register(s) moved to registered office address | |
21 May 2012 | CH01 | Director's details changed for Mr Stuart Duncan Cannock on 28 November 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |