About

Registered Number: 03948232
Date of Incorporation: 15/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 3 Childwall Park Avenue, Liverpool, L16 0JE,

 

Bruce Analysis Services Ltd was founded on 15 March 2000 and has its registered office in Liverpool, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, David 15 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Paula 15 March 2000 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 31 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 29 May 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
AR01 - Annual Return 15 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.