BR CORPORATE SOLUTIONS LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.05485328
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age18 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

BR CORPORATE SOLUTIONS LIMITED is an liquidation private limited company with number 05485328. It was incorporated 18 years, 10 months, 28 days ago, on 20 June 2005. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2024

Action Date: 01 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2023-02-20

Old address: 13 Portland Road Edgbaston Birmingham B16 9HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2022

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-18

Officer name: Philip Anthony Barnett (Deceased)

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Barnett (Deceased)

Termination date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Anthony Barnett

Change date: 2020-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Anthony Barnett

Change date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Anthony Barnett

Change date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-20

Psc name: Philip Anthony Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England

Change date: 2013-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Mr Philip Anthony Barnett

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-20

Officer name: Mr Philip Anthony Barnett

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Barnett

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gold

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richmond James Wood

Change date: 2010-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barnett ravenscroft financial ma nagement LIMITED\certificate issued on 08/03/06

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 27/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT2COVER LIMITED

6 VIGO STREET,MAYFAIR,W1S 3HF

Number:10846374
Status:ACTIVE
Category:Private Limited Company

KINGSWAY VETERINARY GROUP LIMITED

THE CHOCOLATE FACTORY SOMERDALE,BRISTOL,BS31 2AU

Number:09532840
Status:ACTIVE
Category:Private Limited Company

M.A.X. FUNDING LIMITED

GREYLANDS,ALDERLEY EDGE,SK9 7BS

Number:08361581
Status:ACTIVE
Category:Private Limited Company

MANFORM LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:09670998
Status:ACTIVE
Category:Private Limited Company

MORRISON WEALTH MANAGEMENT LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:08962712
Status:ACTIVE
Category:Private Limited Company

P3 VENTURES LTD

17 QUEENSGATE PLACE,LONDON,SW7 5NY

Number:06579395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source