BRUWER CONSTRUCTION SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Liquidators' statement of receipts and payments to 2024-12-13 |
| 10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-12-13 |
| 23/05/2323 May 2023 | Liquidators' statement of receipts and payments to 2022-12-13 |
| 20/10/2220 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20 |
| 04/01/224 January 2022 | Resolutions |
| 04/01/224 January 2022 | Statement of affairs |
| 04/01/224 January 2022 | Appointment of a voluntary liquidator |
| 04/01/224 January 2022 | Registered office address changed from 16 st. Christophers Close Dunstable Bedfordshire LU5 4PD to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 2022-01-04 |
| 04/01/224 January 2022 | Resolutions |
| 05/08/215 August 2021 | Voluntary strike-off action has been suspended |
| 05/08/215 August 2021 | Voluntary strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 05/07/215 July 2021 | Application to strike the company off the register |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
| 17/08/2017 August 2020 | DIRECTOR APPOINTED MRS SOPHIE BRUWER |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 4TH FLOOR 4 TABERNACLE STREET LONDON EC2A 4LU UNITED KINGDOM |
| 17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RIKUS BRUWER / 09/05/2018 |
| 30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKUS BRUWER / 10/10/2018 |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 25 GORDON TERRACE ROCHESTER KENT ME1 1SB ENGLAND |
| 08/05/188 May 2018 | 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