Advanced company searchLink opens in new window

BRUNEL VEHICLE SOLUTIONS LIMITED

Company number 08471137

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)
10 May 2022 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
18 Nov 2020 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol Avon BS32 4NQ on 18 November 2020
10 Jun 2019 AD01 Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH to The Conifers Filton Road Hambrook Bristol BS16 1QG on 10 June 2019
03 Jun 2019 LIQ02 Statement of affairs
03 Jun 2019 600 Appointment of a voluntary liquidator
03 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
29 Apr 2019 AD01 Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH to Beaufort House 113 Parson Street Bristol BS3 5QH on 29 April 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
23 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
08 Apr 2014 AD01 Registered office address changed from 69 Princess Victoria Street Clifton Bristol BS8 4DD United Kingdom on 8 April 2014
03 Apr 2013 NEWINC Incorporation