Advanced company searchLink opens in new window

BOB BRAZENALL LIMITED

Company number 06164735

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-11-05
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
  • GBP 100
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