Advanced company searchLink opens in new window

BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED

Company number 04473075

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 AP01 Appointment of Waltherus Laurentius Maria Dekkers as a director on 12 April 2019
15 Apr 2019 TM01 Termination of appointment of Michael Weatherill as a director on 12 April 2019
30 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Ian Craig Chandler as a director on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from 65 Queens Parade Cleethorpes North East Lincolnshire DN35 0DQ England to Victoria Dock Offices South Bridge Road Hull East Yorkshire HU9 1TS on 22 February 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jan 2018 PSC02 Notification of Mcausland & Turner Limited as a person with significant control on 3 January 2018
21 Jan 2018 PSC07 Cessation of Ian Craig Chandler as a person with significant control on 3 January 2018
09 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
09 Jan 2018 AP01 Appointment of Mr Albert Edwin Weatherill as a director on 3 January 2018
09 Jan 2018 AP01 Appointment of Mr Michael Weatherill as a director on 3 January 2018
30 Jul 2017 TM02 Termination of appointment of Janet Wright as a secretary on 28 July 2017
30 Jul 2017 PSC07 Cessation of Janet Wright as a person with significant control on 28 July 2017
08 Jul 2017 AD01 Registered office address changed from 6 Tintagel Way New Waltham Grimsby North East Lincolnshire DN36 4GT England to 65 Queens Parade Cleethorpes North East Lincolnshire DN35 0DQ on 8 July 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates