Advanced company searchLink opens in new window

BRECON ELECTRICAL CONTRACTING SERVICES LIMITED

Company number 02967069

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)
04 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 21 November 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 21 November 2015
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2014
24 Dec 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2013
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
16 Jan 2012 AD01 Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012
08 Dec 2011 AD01 Registered office address changed from Unit B Wharf Street Shipley West Yorkshire BD17 7DW England on 8 December 2011
25 Nov 2011 4.20 Statement of affairs with form 4.19
25 Nov 2011 600 Appointment of a voluntary liquidator
25 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Nov 2011 AD01 Registered office address changed from 2 Abb Street Marsh Huddersfield West Yorkshire HD1 4PA on 15 November 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
21 Sep 2010 CH01 Director's details changed for Stewart John Heir on 5 September 2010
21 Sep 2010 CH03 Secretary's details changed for Jennifer Ann Heir on 5 September 2010
21 Sep 2010 CH01 Director's details changed for Mathew Chapman on 5 September 2010
19 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Sep 2008 363a Return made up to 05/09/08; full list of members
22 Oct 2007 363a Return made up to 05/09/07; full list of members
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006