Advanced company searchLink opens in new window

BRYMAS LIMITED

Company number 02869391

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)
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
  • GBP 100
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