BRG DISTRIBUTION LIMITED

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Leicester, LE19 1WP
StatusDISSOLVED
Company No.11030885
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 11 days

SUMMARY

BRG DISTRIBUTION LIMITED is an dissolved private limited company with number 11030885. It was incorporated 6 years, 6 months, 22 days ago, on 25 October 2017 and it was dissolved 2 months, 11 days ago, on 05 March 2024. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Leicester, LE19 1WP.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2023

Action Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom

New address: 2 Harcourt Way Meridian Business Park Leicester LE19 1WP

Change date: 2022-04-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-24

Psc name: Janice Green

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Bradley Robert Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom

New address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Change date: 2018-05-03

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4IIR LIMITED

CHURCHILL HOUSE SUIT 301,MILL HILL,NW7 2AS

Number:05523261
Status:ACTIVE
Category:Private Limited Company

ARMANI TRADING LIMITED

65 C DOWNS BARN BOULEVARD,MILTON KEYNES,MK14 7LL

Number:11003805
Status:ACTIVE
Category:Private Limited Company

GREINER TROCKENBAU LIMITED

EPCS OFFICE 8 THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:06970690
Status:ACTIVE
Category:Private Limited Company

HARCON LIMITED

KINGSTON MANOR KINGSTON GORSE,LITTLEHAMPTON,BN16 1RR

Number:00901311
Status:ACTIVE
Category:Private Limited Company

HSK NETWORK LTD

THE COURTHOUSE,WOKINGHAM,RG40 2AY

Number:11937191
Status:ACTIVE
Category:Private Limited Company

JUICE LIVERPOOL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11194301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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