- Company Overview for BRIAN JAMES HOLDINGS LIMITED (01236832)
- Filing history for BRIAN JAMES HOLDINGS LIMITED (01236832)
- People for BRIAN JAMES HOLDINGS LIMITED (01236832)
- Charges for BRIAN JAMES HOLDINGS LIMITED (01236832)
- Insolvency for BRIAN JAMES HOLDINGS LIMITED (01236832)
- More for BRIAN JAMES HOLDINGS LIMITED (01236832)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 21 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Flat 6 Kensington Oval Lichfield Staffordshire WS13 6NR on 6 January 2016 | |
04 Jan 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Aug 2015 | TM01 | Termination of appointment of Stephen James Dodd as a director on 12 April 2013 | |
05 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 24 March 2015 | |
12 Jan 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 24 March 2014 | |
23 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 24 March 2013 | |
25 Apr 2012 | 3.6 | Receiver's abstract of receipts and payments to 24 March 2012 | |
20 Jun 2011 | 3.3 | Statement of Affairs in administrative receivership following report to creditors | |
14 Jun 2011 | 3.10 | Administrative Receiver's report | |
14 Jun 2011 | LQ01 | Notice of appointment of receiver or manager | |
09 May 2011 | LQ01 | Notice of appointment of receiver or manager | |
07 Apr 2011 | AD01 | Registered office address changed from Brian James Superstore Walsall Road Bridgtown Cannock WS11 1BP on 7 April 2011 | |
03 Feb 2011 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2011-02-03
|
|
03 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
03 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | SH08 | Change of share class name or designation | |
03 Aug 2010 | SH02 | Sub-division of shares on 30 June 2010 | |
03 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
24 Jun 2010 | AP01 | Appointment of Mr Simon John Foulkes as a director | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 |