Advanced company searchLink opens in new window

BRUNSWICK PROPELLERS UK LIMITED

Company number 04364537

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2,521,845
30 Dec 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 MA Memorandum and Articles of Association
21 Sep 2010 CERTNM Company name changed teignbridge propellers LIMITED\certificate issued on 21/09/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-09-17
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Stephen Mark Cramer on 1 January 2010
30 Dec 2009 CH01 Director's details changed for Marsha Theresa Vaughn on 25 November 2009
30 Dec 2009 CH01 Director's details changed for Judith Zelisko on 25 November 2009
30 Dec 2009 CH03 Secretary's details changed for Judith Zelisko on 25 November 2009
22 Dec 2009 CH01 Director's details changed for Stephen Mark Cramer on 25 November 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
08 Aug 2009 MA Memorandum and Articles of Association
24 Jul 2009 MA Memorandum and Articles of Association
22 Jul 2009 CERTNM Company name changed brunswick propellers uk LIMITED\certificate issued on 24/07/09
25 Jun 2009 CERTNM Company name changed teignbridge propellers LIMITED\certificate issued on 27/06/09
07 Jun 2009 287 Registered office changed on 07/06/2009 from great western way forde road newton abbot devon TQ12 4AW
07 Jun 2009 288b Appointment Terminated Director jonathan shaw
11 Feb 2009 363a Return made up to 31/01/09; full list of members
29 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175(5)(a) conflict of interest & sec 736 22/01/2009
28 May 2008 AA Full accounts made up to 31 December 2007
09 May 2008 288b Appointment Terminated Director francis vanbergen
07 May 2008 288a Director appointed stephen mark cramer