- Company Overview for WALTER BRAUND (WESTERN) LIMITED (01357348)
- Filing history for WALTER BRAUND (WESTERN) LIMITED (01357348)
- People for WALTER BRAUND (WESTERN) LIMITED (01357348)
- Charges for WALTER BRAUND (WESTERN) LIMITED (01357348)
- Insolvency for WALTER BRAUND (WESTERN) LIMITED (01357348)
- More for WALTER BRAUND (WESTERN) LIMITED (01357348)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2013 | |
11 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2012 | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2012 | |
30 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2011 | |
01 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2011 | |
29 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2010 | |
25 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2010 | |
27 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2009 | |
20 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jun 2008 | 88(3) | Particulars of contract relating to shares | |
14 May 2008 | 88(2) | Ad 30/04/08 gbp si 4400@1=4400 gbp ic 100/4500 | |
02 May 2008 | CERTNM | Company name changed peter cooper (fruit) LIMITED\certificate issued on 07/05/08 | |
13 Mar 2008 | 288b | Appointment Terminated Director peter cooper | |
07 Mar 2008 | 288b | Appointment Terminated Secretary doris cooper | |
07 Mar 2008 | 288a | Director appointed john alfred johnson | |
28 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Oct 2007 | 288b | Director resigned | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF |