- Company Overview for BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED (04473075)
- Filing history for BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED (04473075)
- People for BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED (04473075)
- More for BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED (04473075)
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 |