Advanced company searchLink opens in new window

BRC ENTERPRISES LIMITED

Company number 02188024

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 COLIQ Deferment of dissolution (voluntary)
10 Feb 2021 COLIQ Deferment of dissolution (voluntary)
26 Nov 2019 LIQ MISC OC Court order INSOLVENCY:deferral
20 Nov 2019 COLIQ Deferment of dissolution (voluntary)
21 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2019 AD02 Register inspection address has been changed to Brooking Ruse & Co Limited 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ
04 Feb 2019 AD01 Registered office address changed from 2 Stafford Place Weston-Super-Mare BS23 2QZ England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 February 2019
04 Feb 2019 600 Appointment of a voluntary liquidator
04 Feb 2019 LIQ01 Declaration of solvency
04 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
28 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 May 2018 PSC04 Change of details for Ruth Adelaine Margaret Coombs as a person with significant control on 3 April 2018
23 May 2018 PSC07 Cessation of Brian Frederick Coombs as a person with significant control on 3 April 2018
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
21 Dec 2017 TM01 Termination of appointment of Brian Frederick Coombs as a director on 27 October 2017
21 Dec 2017 TM02 Termination of appointment of Brian Frederick Coombs as a secretary on 27 October 2017
21 Dec 2017 AP03 Appointment of Ruth Adelaine Margaret Coombs as a secretary on 27 October 2017
06 Dec 2017 AD01 Registered office address changed from Coombs House Searle Crescent Weston Super Mare North Somerset BS23 3YX to 2 Stafford Place Weston-Super-Mare BS23 2QZ on 6 December 2017
30 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
25 Nov 2016 CH03 Secretary's details changed for Brian Frederick Coombs on 26 September 2016