BRES IT SERVICES LTD

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.08147091
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 22 days

SUMMARY

BRES IT SERVICES LTD is an dissolved private limited company with number 08147091. It was incorporated 11 years, 10 months, 26 days ago, on 18 July 2012 and it was dissolved 1 year, 11 months, 22 days ago, on 21 June 2022. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2021

Action Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Change date: 2020-07-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: 21 Tadmarton Downhead Park Milton Keynes MK15 9BE

Change date: 2020-06-29

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mrs Carmel Abigail Verboom

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Patricia Fernandez Rodriguez

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudinei Diniz Garcia

Termination date: 2020-05-29

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Claudinei Diniz Garcia

Change date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Fernandez-Lomana Rodrigues

Cessation date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mrs Patricia Fernandez Rodriguez

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Mr Claudinei Diniz Garcia

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: 13 Prentice Grove Shenley Brook End Milton Keynes MK5 7ES England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNAMIS SPEED LTD

RAILWAY ARCH,LONDON,E8 4EW

Number:09046357
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL OS VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:06959208
Status:ACTIVE
Category:Private Limited Company

MARC A SIMPSON LTD

20 PENNAN ROAD,ELLON,AB41 8AT

Number:SC550724
Status:ACTIVE
Category:Private Limited Company

R.B.S. PROPERTY (GREENOCK) LIMITED

24/25 ST ANDREW SQUARE,,EH2 1AF

Number:SC152246
Status:ACTIVE
Category:Private Limited Company

S HUNTINGTON (JOINERY & BUILDING) LIMITED

6 WORCESTER AVENUE,PRESTON,PR3 1EJ

Number:10700030
Status:ACTIVE
Category:Private Limited Company

T.H HEALTHTECH LIMITED

APARTMENT 205,LONDON,E3 2JJ

Number:11358356
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