Advanced company searchLink opens in new window

BRUNEL METROLOGY SERVICES LIMITED

Company number 03973573

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Aug 2018 AD01 Registered office address changed from Cerrig Llwyd Tresaith Cardigan SA43 2JG Wales to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 August 2018
26 Jul 2018 LIQ01 Declaration of solvency
26 Jul 2018 600 Appointment of a voluntary liquidator
26 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
10 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CH03 Secretary's details changed for Mrs Nigella Rose Light on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mrs Nigella Rose Light on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Derek John Light on 1 June 2017
20 Apr 2017 AD01 Registered office address changed from Brunel House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU to Cerrig Llwyd Tresaith Cardigan SA43 2JG on 20 April 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 TM01 Termination of appointment of Ruth Williams as a director on 31 October 2014
02 Dec 2014 TM01 Termination of appointment of Bryn Spanswick as a director on 13 November 2014
14 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 CH01 Director's details changed for Nigella Rose Light on 13 April 2014
14 May 2014 CH03 Secretary's details changed for Nigella Rose Light on 13 April 2014
14 May 2014 CH01 Director's details changed for Derek John Light on 13 April 2014
21 May 2013 AA Total exemption small company accounts made up to 31 March 2013