Advanced company searchLink opens in new window

NIGEL BRUCE SPORT LIMITED

Company number 06775349

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
14 Oct 2017 PSC01 Notification of Nigel Dudley Bruce as a person with significant control on 1 January 2017
14 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with updates
14 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Oct 2017 PSC07 Cessation of Andrew James Watson as a person with significant control on 1 July 2017
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
17 Feb 2017 AD01 Registered office address changed from 30 Alan Way George Green Slough SL3 6RA England to 4 Pound Lane Marlow SL7 2AQ on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Andrew James Watson as a director on 17 February 2017
17 Feb 2017 AP01 Appointment of Mr Nigel Dudley Bruce as a director on 17 February 2017
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
23 Aug 2016 AD01 Registered office address changed from Mulberry House 4 Pound Lane Marlow Bucks SL7 2AQ to 30 Alan Way George Green Slough SL3 6RA on 23 August 2016
23 Aug 2016 TM02 Termination of appointment of Michael Cleland Barlow as a secretary on 23 August 2016
23 Aug 2016 AP01 Appointment of Mr Andrew James Watson as a director on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Nigel Dudley Bruce as a director on 23 August 2016
07 Jul 2016 TM01 Termination of appointment of Rosemarie Sigley as a director on 1 July 2016
07 Jul 2016 TM01 Termination of appointment of James Lifford Hewitt as a director on 1 July 2016
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of Pavel Dmitriev as a director on 1 September 2014