Advanced company searchLink opens in new window

JAMES BRANDWOOD LIMITED

Company number 00499031

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,253
24 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1,250
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