Advanced company searchLink opens in new window

BRUNO WIND (HOLDINGS) LIMITED

Company number 06833261

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2021 TM01 Termination of appointment of David Huw Griffiths as a director on 2 March 2021
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
04 Mar 2020 ANNOTATION Rectified The AP01 was removed from the public register on 20/04/2020 as it was factually inaccurate or derived from something factually inaccurate.
18 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
13 Jan 2020 AD03 Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN
13 Jan 2020 AD02 Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN
08 Jan 2020 AD01 Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martins Le Grand London EC1A 4EN to 1 More London Place London SE1 2AF on 8 January 2020
08 Jan 2020 LIQ01 Declaration of solvency
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
06 Jan 2020 TM01 Termination of appointment of David Mel Zuydam as a director on 1 January 2020
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
24 Jul 2019 AP01 Appointment of Mr David Mel Zuydam as a director on 11 July 2019
24 Jul 2019 TM01 Termination of appointment of Katerina Brown as a director on 4 July 2019
24 Apr 2019 TM01 Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Dec 2018 TM01 Termination of appointment of Andrew William Lee as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Mark Alan Walters as a director on 5 December 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 TM01 Termination of appointment of Michael Nagle as a director on 14 December 2017
20 Mar 2018 AP01 Appointment of Mr Andrew William Lee as a director on 14 December 2017