BRONZEROCK LTD

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

13/02/2413 February 2024 Declaration of solvency

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

23/09/2023 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097467100004

View Document

23/09/2023 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097467100003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE IAN DENNIS FAIRWEATHER / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 19/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE IAN DENNIS FAIRWEATHER / 14/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097467100001

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097467100002

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097467100004

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM UNIT 1.14 PAINTWORKS PAINTWORKS ARNOS VALE BRISTOL BS4 3EH UNITED KINGDOM

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097467100003

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097467100002

View Document

17/03/1717 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097467100001

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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