Advanced company searchLink opens in new window

BRUNSWICK COLLECTION SERVICES LIMITED

Company number 00306878

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 February 2014
25 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
19 Jun 2013 AD01 Registered office address changed from 4 Victoria Place Manor Road Leeds LS11 5AE on 19 June 2013
18 Jun 2013 4.70 Declaration of solvency
18 Jun 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
09 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
25 Nov 2011 CH01 Director's details changed for Mrs Lynn Mcmanus on 21 November 2011
25 Nov 2011 AD03 Register(s) moved to registered inspection location
25 Nov 2011 AD02 Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom
24 Nov 2011 CH01 Director's details changed for Mr Nigel Peter Somerset on 21 November 2011
24 Nov 2011 CH01 Director's details changed for Joanne Daws on 21 November 2011
24 Nov 2011 CH03 Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011
10 Mar 2011 AP01 Appointment of Mr Nigel Peter Somerset as a director
10 Mar 2011 TM01 Termination of appointment of Richard Johnson as a director
23 Feb 2011 AP03 Appointment of Miss Lorna Forsyth Mcmillan as a secretary
23 Feb 2011 TM02 Termination of appointment of Michael Webber as a secretary
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
25 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Aug 2010 AD03 Register(s) moved to registered inspection location
25 Aug 2010 AD02 Register inspection address has been changed
18 Aug 2010 CH01 Director's details changed for Mrs Lynn Mcmanus on 18 August 2010