Advanced company searchLink opens in new window

BRECREST LIMITED

Company number 01168494

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 10 August 2018
31 Oct 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
06 Oct 2017 600 Appointment of a voluntary liquidator
29 Sep 2017 AD01 Registered office address changed from Unit 6 Ndustrial Park Warth Road Bury BL9 9NB to 340 Deansgate Manchester M3 4LY on 29 September 2017
14 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2012
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
20 Aug 2010 4.20 Statement of affairs with form 4.19
20 Aug 2010 600 Appointment of a voluntary liquidator
20 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-11
30 Jul 2010 AD01 Registered office address changed from , Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB on 30 July 2010
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 15
31 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
31 Mar 2010 CH01 Director's details changed for Mr Marcus Christian Schreibke on 31 March 2010
19 Nov 2009 AA Accounts for a medium company made up to 31 January 2009
15 May 2009 AUD Auditor's resignation
27 Mar 2009 363a Return made up to 25/03/09; full list of members
11 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12