- Company Overview for BRIMMS NESS POWER LIMITED (09341257)
- Filing history for BRIMMS NESS POWER LIMITED (09341257)
- People for BRIMMS NESS POWER LIMITED (09341257)
- Charges for BRIMMS NESS POWER LIMITED (09341257)
- Insolvency for BRIMMS NESS POWER LIMITED (09341257)
- More for BRIMMS NESS POWER LIMITED (09341257)
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) |
---|---|---|---|
16 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
22 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2020 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 21 February 2020 | |
20 Feb 2020 | LIQ02 | Statement of affairs | |
20 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AP01 | Appointment of Mr Edward David Kynaston Mott as a director on 29 January 2020 | |
13 Nov 2019 | TM01 | Termination of appointment of Uk Officer Ltd as a director on 13 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Paul Graham Barker as a director on 13 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of External Officer Limited as a secretary on 13 November 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Paul Graham Barker as a director on 12 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Andrew Michael Shaw as a director on 15 February 2019 | |
12 Feb 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 11 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
05 Jan 2018 | MR01 | Registration of charge 093412570003, created on 22 December 2017 | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
03 Apr 2017 | MR01 | Registration of charge 093412570002, created on 21 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates |