Advanced company searchLink opens in new window

BRYNMILL COFFEE LIMITED

Company number 10528880

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)
03 Oct 2024 AD01 Registered office address changed from 41 Westland Avenue West Cross Swansea SA3 5NR Wales to Mcalister &Co Insolvency Practitioners Limited 10 st. Helens Road Swansea SA1 4AW on 3 October 2024
03 Oct 2024 LIQ02 Statement of affairs
03 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-27
03 Oct 2024 600 Appointment of a voluntary liquidator
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
16 Dec 2020 TM01 Termination of appointment of Rick Miller as a director on 1 January 2020
16 Dec 2020 PSC04 Change of details for Mr Ceri Pope as a person with significant control on 1 January 2020
16 Dec 2020 PSC07 Cessation of Rick Miller as a person with significant control on 1 January 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
01 Feb 2017 TM01 Termination of appointment of Andrew Frazer Macleod Cumming as a director on 1 February 2017
16 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-16
  • GBP 100