Advanced company searchLink opens in new window

BRINDLE BEAR PETS LTD

Company number 07638266

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
22 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1