Advanced company searchLink opens in new window

BRUCE BANKS SAILS LIMITED

Company number 01134188

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)
17 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
12 Feb 2020 AD01 Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR to 6 Snow Hill London EC1A 2AY on 12 February 2020
11 Feb 2020 LIQ02 Statement of affairs
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-04
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
30 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 PSC01 Notification of Jennifer Carole Penfold as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of David Michael Banks as a person with significant control on 6 April 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 45,002
28 Jun 2016 TM01 Termination of appointment of Rosemary Pemberton Banks as a director on 24 October 2015
28 Jun 2016 TM02 Termination of appointment of Rosemary Pemberton Banks as a secretary on 24 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 45,002
28 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 45,002
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012