- Company Overview for BRES IT SERVICES LTD (08147091)
- Filing history for BRES IT SERVICES LTD (08147091)
- People for BRES IT SERVICES LTD (08147091)
- Insolvency for BRES IT SERVICES LTD (08147091)
- More for BRES IT SERVICES LTD (08147091)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2021 | |
06 Jul 2020 | AD01 | Registered office address changed from 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 6 July 2020 | |
02 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | LIQ01 | Declaration of solvency | |
29 Jun 2020 | AD01 | Registered office address changed from 21 Tadmarton Downhead Park Milton Keynes MK15 9BE to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 29 June 2020 | |
01 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mrs Carmel Abigail Verboom as a director on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Patricia Fernandez Rodriguez as a director on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Claudinei Diniz Garcia as a director on 29 May 2020 | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
18 Jun 2018 | PSC04 | Change of details for Mr Claudinei Diniz Garcia as a person with significant control on 28 February 2018 | |
18 Jun 2018 | PSC07 | Cessation of Patricia Fernandez-Lomana Rodrigues as a person with significant control on 28 February 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |