Advanced company searchLink opens in new window

BRUDER RESOURCES LIMITED

Company number 03756467

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-05-04
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