About

Registered Number: 02433279
Date of Incorporation: 17/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Unit 32, Barnack Trading Estate, Novers Hill, Bedminster, Bristol, BS3 5QE

 

Having been setup in 1989, Brunel Wallcure Ltd has its registered office in Bedminster, it has a status of "Dissolved". The company does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 06 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 06 October 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 12 October 1995
288 - N/A 01 August 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 06 September 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
363s - Annual Return 13 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1993
CERTNM - Change of name certificate 06 August 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 27 November 1991
287 - Change in situation or address of Registered Office 11 November 1991
RESOLUTIONS - N/A 07 October 1991
AA - Annual Accounts 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1990
288 - N/A 22 January 1990
288 - N/A 22 January 1990
287 - Change in situation or address of Registered Office 22 January 1990
MEM/ARTS - N/A 20 January 1990
RESOLUTIONS - N/A 12 January 1990
CERTNM - Change of name certificate 12 January 1990
NEWINC - New incorporation documents 17 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.