Advanced company searchLink opens in new window

BURNTWOOD BRAKE AND CLUTCH SERVICES LIMITED

Company number 01734448

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
15 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
09 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Nov 2019 LIQ02 Statement of affairs
23 Oct 2019 AD01 Registered office address changed from 6a Zone 4, Burntwood Business Park Burntwood WS7 3XD England to 14 Derby Road Stapleford Nottingham NG9 7AA on 23 October 2019
22 Oct 2019 600 Appointment of a voluntary liquidator
22 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
31 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
31 Jan 2019 PSC01 Notification of John Albert Rhodes as a person with significant control on 31 December 2018
31 Jan 2019 PSC04 Change of details for Mr Michael Edward Reynolds as a person with significant control on 31 December 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
15 Feb 2017 AD01 Registered office address changed from Unit 4 Ring Road Chasetown Industrial Estate Chase Terrace Burntwood Staffordshire WS7 3JQ to 6a Zone 4, Burntwood Business Park Burntwood WS7 3XD on 15 February 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Mar 2016 AP01 Appointment of Mr John Albert Rhodes as a director on 22 March 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300
24 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
30 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014