Advanced company searchLink opens in new window

02628719 LIMITED

Company number 02628719

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
14 Jul 2021 4.33 Resignation of a liquidator
01 Jul 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
08 Jun 2021 CERTNM Company name changed bruck uk\certificate issued on 08/06/21
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 March 2019
11 May 2018 AD01 Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 May 2018
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
19 Apr 2018 LIQ01 Declaration of solvency
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
09 Feb 2017 AP01 Appointment of Anne Maria Katharina Bruck as a director on 1 February 2017
08 Feb 2017 TM02 Termination of appointment of Liane Gabriele Scheid as a secretary on 1 February 2017
08 Feb 2017 TM01 Termination of appointment of Klaus Scheid as a director on 1 February 2017
08 Feb 2017 TM02 Termination of appointment of Leo Rinkes as a secretary on 1 February 2017
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 Apr 2016 AA Accounts for a small company made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
11 Jun 2015 AA
22 May 2015 AP03 Appointment of Mrs Liane Gabriele Scheid as a secretary on 1 May 2015