Advanced company searchLink opens in new window

BRUNEL PRESERVATIONS LTD.

Company number 02384888

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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