About

Registered Number: 06712016
Date of Incorporation: 01/10/2008 (15 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

06712016 Br Realisations Ltd was registered on 01 October 2008 and are based in Doncaster, it's status is listed as "Liquidation". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Jamie 01 October 2008 - 1
WELLS, Daniel 01 October 2008 20 January 2012 1
WELLS, Susan Carol 20 January 2012 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Susan Carol 01 October 2008 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 March 2018
CONNOT - N/A 06 March 2018
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 20 February 2018
NDISC - N/A 20 February 2018
LIQ02 - N/A 20 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
CH01 - Change of particulars for director 30 September 2017
CH03 - Change of particulars for secretary 30 September 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 10 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 October 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
DISS40 - Notice of striking-off action discontinued 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
DISS40 - Notice of striking-off action discontinued 31 March 2010
AR01 - Annual Return 30 March 2010
DISS16(SOAS) - N/A 23 March 2010
AD01 - Change of registered office address 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.