Advanced company searchLink opens in new window

BRWCA CLUB LIMITED

Company number 11021753

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2021 AD01 Registered office address changed from School Campus Wych Lane Gosport PO13 0JN United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 29 January 2021
29 Jan 2021 600 Appointment of a voluntary liquidator
29 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-27
29 Jan 2021 LIQ02 Statement of affairs
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 TM01 Termination of appointment of Nigel David Meads as a director on 24 June 2020
18 Feb 2020 AP01 Appointment of Mr Graham Barton as a director on 22 January 2020
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jan 2020 TM01 Termination of appointment of Betty Miller as a director on 22 January 2020
06 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
19 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-19
  • GBP 1