Advanced company searchLink opens in new window

BR SERVICES TRADING LTD

Company number 06441280

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
13 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-11
13 May 2012 AD01 Registered office address changed from C/O 10 st Georges Avenue 8 st. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom on 13 May 2012
26 Mar 2012 AD01 Registered office address changed from Flat 18 Newborough House Byegrove Road London SW19 2BD United Kingdom on 26 March 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Feb 2012 AP01 Appointment of Mr Peter Sykes as a director on 29 November 2011
26 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
26 Jan 2012 AD01 Registered office address changed from 163 Tentelow Lane Norwood Green Middlesex UB2 4LP on 26 January 2012
25 Jan 2012 TM01 Termination of appointment of Nidhi Walia as a director on 1 January 2010
21 Nov 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
02 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
24 Mar 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Ms Nidhi Walia on 24 March 2010
06 Feb 2010 TM01 Termination of appointment of Jagdeep Walia as a director
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2010 TM01 Termination of appointment of Jagdeep Walia as a director
05 Feb 2010 AR01 Annual return made up to 29 November 2008 with full list of shareholders
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 288a Director appointed nidhi walia
22 May 2009 288b Appointment Terminated Secretary howard roth & co
14 May 2009 287 Registered office changed on 14/05/2009 from 163 tentelow lane norwood green middx UB2 4LP
13 May 2009 CERTNM Company name changed howard roth taxation LIMITED\certificate issued on 15/05/09