HAMBRO BRUETCHER LIMITED

Company Documents

DateDescription
17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/08/2312 August 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

07/07/217 July 2021 Registered office address changed from 8 Church Green East Redditch Worcs B98 8BP England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 2021-07-07

View Document

02/07/212 July 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of affairs

View Document

02/07/212 July 2021 Resolutions

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/05/1712 May 2017 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