Advanced company searchLink opens in new window

BRAE GAS MARKETING COMPANY LIMITED

Company number 00721973

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)
13 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.71 Return of final meeting in a members' voluntary winding up
13 May 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Jul 2010 AD01 Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ on 13 July 2010
12 Jul 2010 4.70 Declaration of solvency
08 Jul 2010 600 Appointment of a voluntary liquidator
08 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-30
10 Feb 2010 CH03 Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010
19 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1,351,000
19 Nov 2009 CH01 Director's details changed for Patrick Joseph Kuntz on 10 November 2009
19 Nov 2009 CH01 Director's details changed for David Michael Risser on 10 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Peter David Anderson Jones on 10 November 2009
19 Nov 2009 CH01 Director's details changed for Charles Neal Little on 10 November 2009
19 Nov 2009 CH01 Director's details changed for Michael John Ash on 10 November 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
06 Aug 2009 288a Director appointed mr peter david anderson jones
06 Aug 2009 288b Appointment Terminated Director michael horgan
17 Mar 2009 288a Secretary appointed miss penelope jane cartwright
17 Mar 2009 288b Appointment Terminated Secretary louise wilson
19 Nov 2008 363a Return made up to 26/10/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
08 Jul 2008 288c Director's Change of Particulars / michael horgan / 08/07/2008 / HouseName/Number was: , now: 3; Street was: 1 cairnlee avenue east, now: abbotshall crescent; Post Code was: AB15 9NU, now: AB15 9JQ; Country was: , now: united kingdom
08 Jul 2008 288a Director appointed mr michael joseph horgan
08 Jul 2008 288b Appointment Terminated Director angus boxall
29 Oct 2007 363a Return made up to 26/10/07; full list of members