- Company Overview for BRECREST LIMITED (01168494)
- Filing history for BRECREST LIMITED (01168494)
- People for BRECREST LIMITED (01168494)
- Charges for BRECREST LIMITED (01168494)
- Insolvency for BRECREST LIMITED (01168494)
- More for BRECREST LIMITED (01168494)
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
|
|
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
|
|
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 |