- Company Overview for BRYMAS LIMITED (02869391)
- Filing history for BRYMAS LIMITED (02869391)
- People for BRYMAS LIMITED (02869391)
- Charges for BRYMAS LIMITED (02869391)
- Insolvency for BRYMAS LIMITED (02869391)
- More for BRYMAS LIMITED (02869391)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2014 | |
16 Jul 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
16 Jul 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2013 | 2.24B | Administrator's progress report to 2 August 2013 | |
05 Aug 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Jun 2013 | AD01 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 13 June 2013 | |
07 Mar 2013 | 2.24B | Administrator's progress report to 2 February 2013 | |
25 Jan 2013 | F2.18 | Notice of deemed approval of proposals | |
28 Sep 2012 | 2.17B | Statement of administrator's proposal | |
14 Aug 2012 | AD01 | Registered office address changed from Lee St Works Lee Street Oldham Lancashire OL8 1ET on 14 August 2012 | |
14 Aug 2012 | 2.12B | Appointment of an administrator | |
25 Apr 2012 | CH01 | Director's details changed for Mr Lee Joseph Royle on 24 April 2012 | |
24 Apr 2012 | AP03 | Appointment of David Trainor as a secretary | |
14 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Jan 2012 | TM02 | Termination of appointment of Stuart Ryan as a secretary | |
18 Jan 2012 | TM01 | Termination of appointment of Stuart Ryan as a director | |
19 Dec 2011 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
12 Oct 2011 | TM01 | Termination of appointment of Harold Tatton as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |