BROTHERS SERVICE DORSET LIMITED

Bespoke Insolvency Solutions Bespoke Insolvency Solutions, Bury, BL9 6DT
StatusDISSOLVED
Company No.07074972
CategoryPrivate Limited Company
Incorporated12 Nov 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 16 days

SUMMARY

BROTHERS SERVICE DORSET LIMITED is an dissolved private limited company with number 07074972. It was incorporated 14 years, 7 months, 2 days ago, on 12 November 2009 and it was dissolved 3 years, 5 months, 16 days ago, on 29 December 2020. The company address is Bespoke Insolvency Solutions Bespoke Insolvency Solutions, Bury, BL9 6DT.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT

New address: Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT

Change date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: Viz Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB

New address: Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jul 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: Viz Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB

Change date: 2015-11-16

Old address: Isis Business Centre 48 Sovereign Business Park Willis Way Poole Dorset BH15 3TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: William Bazzani

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: Jose Orlando Bazzani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL

Change date: 2014-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: 150 Holdenhurst Road Bournemouth Dorset BH8 8AS United Kingdom

Change date: 2012-05-03

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Bazzani

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Orlando Bazzani

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNER & CO (LYMM) LTD

1 EAGLE BROW,LYMM,WA13 0AG

Number:06604405
Status:ACTIVE
Category:Private Limited Company

GLASS HALF FULL PRODUCTIONS LIMITED

42 TAVISTOCK STREET,LONDON,WC2E 7PB

Number:08551989
Status:ACTIVE
Category:Private Limited Company

HOOTON MANAGEMENT LIMITED

39 MOORLAND VIEW,SHEFFIELD,S26 2FR

Number:08850692
Status:ACTIVE
Category:Private Limited Company

IONAS TRANSPORT LTD

111A GEORGE LANE,LONDON,E18 1AN

Number:11632077
Status:ACTIVE
Category:Private Limited Company

NEW JOY LIMITED

213A GIPSY ROAD,LONDON,SE27 9QY

Number:09978551
Status:ACTIVE
Category:Private Limited Company

SONORO

4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:10571468
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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