B & R CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved following liquidation |
13/06/2313 June 2023 | Final Gazette dissolved following liquidation |
13/03/2313 March 2023 | Return of final meeting in a creditors' voluntary winding up |
28/02/2328 February 2023 | Liquidators' statement of receipts and payments to 2022-03-17 |
23/06/2123 June 2021 | Liquidators' statement of receipts and payments to 2021-03-17 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM KELLET STREET WORKS FELLERY STREET CHORLEY LANCASHIRE PR7 1EL ENGLAND |
10/04/1910 April 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/04/1910 April 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
10/04/1910 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BEVIS PHILLIP MULHOLLAND / 08/02/2017 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM URMSON COMMISSIONING KELLETT STREET WORKS FELLERY STREET CHORLEY LANCASHIRE PR7 1EL |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/08/1217 August 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT |
22/02/1222 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
15/12/1115 December 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/12/1115 December 2011 | DIRECTOR APPOINTED STEVEN JAMES BARTLETT |
15/12/1115 December 2011 | 05/12/11 STATEMENT OF CAPITAL GBP 3 |
14/04/1114 April 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 2 |
02/03/112 March 2011 | DIRECTOR APPOINTED ROBERT JOHN URMSON |
02/03/112 March 2011 | DIRECTOR APPOINTED BEVIS PHILLIP MULHOLLAND |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company