Advanced company searchLink opens in new window

BBRS REALISATIONS 2015 LIMITED

Company number 07298971

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-02
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
  • RES15 ‐ Change company name resolution on 2015-03-31
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
  • GBP 1,300
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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
  • RES15 ‐ Change company name resolution on 2012-12-10
18 Dec 2012 CONNOT Change of name notice
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012