- Company Overview for BRACKENFOREST LIMITED (02182838)
- Filing history for BRACKENFOREST LIMITED (02182838)
- People for BRACKENFOREST LIMITED (02182838)
- Charges for BRACKENFOREST LIMITED (02182838)
- Insolvency for BRACKENFOREST LIMITED (02182838)
- More for BRACKENFOREST LIMITED (02182838)
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) |
---|---|---|---|
06 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2018 | AD01 | Registered office address changed from 9a Waterloo House Purley Road Purley Surrey CR8 2HA England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 January 2018 | |
26 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2018 | LIQ01 | Declaration of solvency | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
19 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 64 Southbridge Road Croydon CR0 1AE to 9a Waterloo House Purley Road Purley Surrey CR8 2HA on 1 August 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH01 | Director's details changed for Brian Joseph Fletcher on 29 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
01 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Dec 2011 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |