Advanced company searchLink opens in new window

BRUNELCARE ENTERPRISES LIMITED

Company number 03570779

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
09 Jun 2020 TM01 Termination of appointment of Becky Lazzarato Edwards as a director on 28 March 2020
04 Jan 2020 AA Accounts for a dormant company made up to 27 May 2019
23 Jul 2019 AP01 Appointment of Mrs Becky Lazzarato Edwards as a director on 23 July 2019
23 Jul 2019 PSC07 Cessation of Kevin Stuart Andrew Fairman as a person with significant control on 5 July 2019
23 Jul 2019 TM02 Termination of appointment of Kevin Fairman as a secretary on 23 July 2019
23 Jul 2019 AP03 Appointment of Mr Richard James Buist as a secretary on 23 July 2019
17 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
13 Feb 2019 PSC07 Cessation of Brunelcare as a person with significant control on 31 December 2018
12 Feb 2019 PSC02 Notification of Brunelcare as a person with significant control on 6 April 2016
12 Feb 2019 PSC01 Notification of Kevin Stuart Andrew Fairman as a person with significant control on 31 December 2018
12 Feb 2019 TM01 Termination of appointment of Stephen Gerard Boardman as a director on 31 December 2018
07 Dec 2018 AA Accounts for a dormant company made up to 27 May 2018
05 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
19 Apr 2018 PSC03 Notification of Brunelcare as a person with significant control on 27 May 2016
20 Oct 2017 AA Accounts for a dormant company made up to 27 May 2017
07 Aug 2017 CS01 Confirmation statement made on 27 May 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 27 May 2016
06 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
06 Jun 2016 AP03 Appointment of Mr Kevin Fairman as a secretary on 26 February 2016
06 Jun 2016 TM01 Termination of appointment of Helen Joy as a director on 26 June 2015
06 Jun 2016 TM02 Termination of appointment of Robert Paul Staplin as a secretary on 23 October 2015