Advanced company searchLink opens in new window

BRIMMS NESS POWER LIMITED

Company number 09341257

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
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