- Company Overview for BRINDLE BEAR PETS LTD (07638266)
- Filing history for BRINDLE BEAR PETS LTD (07638266)
- People for BRINDLE BEAR PETS LTD (07638266)
- Insolvency for BRINDLE BEAR PETS LTD (07638266)
- More for BRINDLE BEAR PETS LTD (07638266)
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) |
---|---|---|---|
13 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2022 | |
16 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021 | |
29 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2020 | |
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 10 September 2019 | |
07 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2018 | AD01 | Registered office address changed from 100 Spackmans Way Slough SL1 2SB England to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 24 July 2018 | |
19 Jul 2018 | LIQ02 | Statement of affairs | |
19 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
22 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Sep 2015 | AD01 | Registered office address changed from 30 Arthur Road Slough Berkshire SL1 2QP to 100 Spackmans Way Slough SL1 2SB on 9 September 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | AP01 | Appointment of Mr Shabir Ahmed Qurban as a director on 2 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
22 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|