- Company Overview for JAMES BRANDWOOD LIMITED (00499031)
- Filing history for JAMES BRANDWOOD LIMITED (00499031)
- People for JAMES BRANDWOOD LIMITED (00499031)
- Charges for JAMES BRANDWOOD LIMITED (00499031)
- Insolvency for JAMES BRANDWOOD LIMITED (00499031)
- More for JAMES BRANDWOOD LIMITED (00499031)
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) |
---|---|---|---|
12 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2013 | |
27 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ United Kingdom on 4 September 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Unit 5 Thames Industrial Estate, Higher Ardwick Manchester M12 6DD United Kingdom on 30 July 2012 | |
26 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
24 Nov 2011 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Michael John Wilkinson on 13 August 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Michael John Wilkinson on 13 August 2010 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2010 | TM01 | Termination of appointment of Sally Wilkinson as a director | |
22 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Michael John Wilkinson on 21 November 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Sally Ann Wilkinson on 21 November 2009 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2009 | 363a | Return made up to 21/11/08; full list of members | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ |