- Company Overview for BOB BRAZENALL LIMITED (06164735)
- Filing history for BOB BRAZENALL LIMITED (06164735)
- People for BOB BRAZENALL LIMITED (06164735)
- Insolvency for BOB BRAZENALL LIMITED (06164735)
- More for BOB BRAZENALL LIMITED (06164735)
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) |
---|---|---|---|
29 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
17 Nov 2021 | LIQ01 | Declaration of solvency | |
17 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | AD01 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ England to Castle Hill Insolvency Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 9 November 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mrs Dale Louise Brazenall as a person with significant control on 9 August 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Robert William Crawford Brazenall on 9 August 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr Robert William Crawford Brazenall as a person with significant control on 9 August 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Robert William Crawford Brazenall on 9 August 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mrs Dale Louise Brazenall as a person with significant control on 9 August 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Robert William Crawford Brazenall as a person with significant control on 9 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mrs Dale Louise Brazenall as a person with significant control on 9 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Robert William Crawford Brazenall on 9 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
27 Mar 2019 | CH03 | Secretary's details changed for Mrs Dale Louise Brazenall on 27 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr Robert William Crawford Brazenall on 27 March 2019 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 |