- Company Overview for BBRS REALISATIONS 2015 LIMITED (07298971)
- Filing history for BBRS REALISATIONS 2015 LIMITED (07298971)
- People for BBRS REALISATIONS 2015 LIMITED (07298971)
- Insolvency for BBRS REALISATIONS 2015 LIMITED (07298971)
- More for BBRS REALISATIONS 2015 LIMITED (07298971)
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) |
---|---|---|---|
08 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2020 | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2019 | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2018 | |
11 Oct 2017 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA to Cio Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017 | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2017 | |
05 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 | |
03 Aug 2015 | AD01 | Registered office address changed from 21 Manor Close Topcliffe York YO7 3RH United Kingdom to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 3 August 2015 | |
28 Jul 2015 | 4.70 | Declaration of solvency | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool England TS24 7DA to 21 Manor Close Topcliffe York YO7 3RH on 13 May 2015 | |
19 Apr 2015 | CERTNM |
Company name changed broadbents business recovery services LIMITED\certificate issued on 19/04/15
|
|
19 Apr 2015 | CONNOT | Change of name notice | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
25 Jul 2013 | CH01 | Director's details changed for Andrew Peace on 1 June 2013 | |
18 Dec 2012 | CERTNM |
Company name changed evolution business recovery services LIMITED\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |