BRS ENVIRONMENTAL LIMITED

4 Cyrus Way Cygnet Park 4 Cyrus Way Cygnet Park, Peterborough, PE7 8HP, Cambridgeshire
StatusDISSOLVED
Company No.06688598
CategoryPrivate Limited Company
Incorporated03 Sep 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jul 2019
Years4 years, 9 months, 21 days

SUMMARY

BRS ENVIRONMENTAL LIMITED is an dissolved private limited company with number 06688598. It was incorporated 15 years, 8 months, 14 days ago, on 03 September 2008 and it was dissolved 4 years, 9 months, 21 days ago, on 27 July 2019. The company address is 4 Cyrus Way Cygnet Park 4 Cyrus Way Cygnet Park, Peterborough, PE7 8HP, Cambridgeshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2018

Action Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2016

Action Date: 20 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2015

Action Date: 20 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2014

Action Date: 20 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2013

Action Date: 20 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2012

Action Date: 20 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Castledyke Farm Gipsey Bridge Boston Lincs PE22 7BW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brs (GB) LIMITED\certificate issued on 14/01/10

Documents

View document PDF

Change of name notice

Date: 14 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 05/04/2009

Documents

View document PDF

Incorporation company

Date: 03 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CORPORATION LIMITED

FANUM HOUSE,BASINGSTOKE,RG21 4EA

Number:03797747
Status:ACTIVE
Category:Private Limited Company

LA BELLE CARE LIMITED

69 INGLESIDE DRIVE,STEVENAGE,SG1 4RY

Number:10405671
Status:ACTIVE
Category:Private Limited Company

LITRO LIMITED

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06025721
Status:ACTIVE
Category:Private Limited Company

ORSETT QUARRY LIMITED

COLEMANS FARM,WITHAM,CM8 3EX

Number:02962213
Status:ACTIVE
Category:Private Limited Company

SEAWOOD INVESTMENTS LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019560
Status:ACTIVE
Category:Other company type

THE COSMETIC & BEAUTY LOUNGE LIMITED

164-168 CROMWELL ROAD,GRIMSBY,DN31 2BA

Number:10813169
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