Advanced company searchLink opens in new window

BRUCAR LTD

Company number 03595774

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2022 CH01 Director's details changed for Mr Christoper Edward Carson on 27 July 2022
16 Jun 2022 AD02 Register inspection address has been changed to 1 Great Central Square - Fao Nick Eland Leicester LE1 4JS
10 Jun 2022 AD01 Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on 10 June 2022
10 Jun 2022 LIQ01 Declaration of solvency
10 Jun 2022 600 Appointment of a voluntary liquidator
10 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-06
28 Mar 2022 PSC05 Change of details for Brunel Group Holdings Limited as a person with significant control on 23 December 2021
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to 1 Great Central Square Leicester LE1 4JS on 23 December 2021
25 Nov 2021 TM01 Termination of appointment of Hubert De Roll Montpellier as a director on 22 November 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
07 Feb 2021 TM01 Termination of appointment of Stuart Gordon Owens as a director on 5 February 2021
22 Dec 2020 AP01 Appointment of Mr Hubert De Roll Montpellier as a director on 22 December 2020
22 Dec 2020 AP01 Appointment of Mr Christoper Edward Carson as a director on 22 December 2020
22 Dec 2020 AP01 Appointment of Mr Ronald Santiago as a director on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Robert Shaw as a director on 22 December 2020
17 Dec 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Anthony James Edwards as a director on 8 October 2019
18 Sep 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of Sheila Alexandra Struyck as a director on 31 December 2018