Advanced company searchLink opens in new window

BRUNNER MOND GENERATION COMPANY LIMITED

Company number 02608392

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
10 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
11 Mar 2015 CH01 Director's details changed for Jonathan Laurence Abbotts on 1 March 2015
15 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
02 Aug 2013 CH01 Director's details changed for Mr Martin John Ashcroft on 21 March 2012
19 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 31 March 2011
05 Jul 2011 TM02 Termination of appointment of Nicholas Fairclough as a secretary
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
16 Dec 2010 AA Full accounts made up to 31 March 2010
01 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 CC04 Statement of company's objects