Advanced company searchLink opens in new window

BRYMOR MARINE LIMITED

Company number 08531604

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
01 Jun 2020 TM01 Termination of appointment of Paul Geoffrey Needham as a director on 31 March 2019
01 Jun 2020 TM02 Termination of appointment of Paul Needham as a secretary on 31 March 2019
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
28 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
03 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Dec 2014 TM02 Termination of appointment of Stephen James Morton as a secretary on 1 December 2014
26 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
06 Feb 2014 MR01 Registration of charge 085316040001
27 Jan 2014 AP03 Appointment of Mr Paul Needham as a secretary
27 Jan 2014 AP01 Appointment of Mr. Paul Geoffrey Needham as a director
27 Jan 2014 AP01 Appointment of Mr Mark William Dyer as a director