- Company Overview for BRP (RUGBY) LIMITED (04914916)
- Filing history for BRP (RUGBY) LIMITED (04914916)
- People for BRP (RUGBY) LIMITED (04914916)
- Charges for BRP (RUGBY) LIMITED (04914916)
- Insolvency for BRP (RUGBY) LIMITED (04914916)
- More for BRP (RUGBY) LIMITED (04914916)
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) |
---|---|---|---|
15 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2011 | |
23 Jun 2010 | 2.24B | Administrator's progress report to 18 May 2010 | |
09 Jun 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Feb 2010 | 2.23B | Result of meeting of creditors | |
06 Jan 2010 | 2.16B | Statement of affairs with form 2.14B | |
04 Jan 2010 | 2.17B | Statement of administrator's proposal | |
15 Dec 2009 | AD01 | Registered office address changed from Central Buildings Parkfield Road Rugby Warwickshire CV21 1QJ on 15 December 2009 | |
25 Nov 2009 | 2.12B | Appointment of an administrator | |
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Dec 2008 | 363a | Return made up to 28/09/08; full list of members | |
06 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
08 Sep 2008 | 288c | Director's Change of Particulars / terence doherty / 01/12/2007 / HouseName/Number was: , now: 11; Street was: 12 the close, now: watling crescent; Area was: , now: clifton upon dunsmore; Post Town was: luton, now: rugby; Region was: bedfordshire, now: warks; Post Code was: LU3 2LR, now: CV23 0AH | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2008 | 122 | S-div | |
26 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2008 | 88(2) | Capitals not rolled up | |
27 Dec 2007 | 395 | Particulars of mortgage/charge | |
12 Dec 2007 | 288a | New secretary appointed | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 288b | Secretary resigned;director resigned | |
02 Nov 2007 | 363s | Return made up to 29/09/07; no change of members | |
13 Sep 2007 | CERTNM | Company name changed banner rail plant LIMITED\certificate issued on 13/09/07 | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: banner house 5 midland way priority court barlborough chesterfield derbyshire S43 4XA |