- Company Overview for BRUDER RESOURCES LIMITED (03756467)
- Filing history for BRUDER RESOURCES LIMITED (03756467)
- People for BRUDER RESOURCES LIMITED (03756467)
- Insolvency for BRUDER RESOURCES LIMITED (03756467)
- More for BRUDER RESOURCES LIMITED (03756467)
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) |
---|---|---|---|
23 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
11 May 2022 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 11 May 2022 | |
11 May 2022 | LIQ01 | Declaration of solvency | |
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
11 Nov 2021 | PSC02 | Notification of Energy Management Matters Llp as a person with significant control on 13 November 2017 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
23 Apr 2020 | TM01 | Termination of appointment of Stephen Mark Retford as a director on 22 April 2020 | |
23 Apr 2020 | PSC07 | Cessation of Stephen Mark Retford as a person with significant control on 22 April 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
23 Jan 2018 | AA01 | Current accounting period extended from 30 April 2018 to 31 July 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
14 Nov 2017 | AD01 | Registered office address changed from Midland House Hayes Lane Stourbridge West Midlands DY9 8rd to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 14 November 2017 | |
14 Nov 2017 | PSC01 | Notification of Stephen Mark Retford as a person with significant control on 13 November 2017 | |
14 Nov 2017 | PSC01 | Notification of Gary Martin Weston as a person with significant control on 13 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Julie May Underwood as a person with significant control on 13 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Mike Oliver as a person with significant control on 13 November 2017 |