Advanced company searchLink opens in new window

BRITANNIA NEW HOMES LIMITED

Company number 02422521

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2018 AD03 Register(s) moved to registered inspection location P O Box 101 1 Balloon Street Manchester M60 4EP
09 May 2018 AD02 Register inspection address has been changed to P O Box 101 1 Balloon Street Manchester M60 4EP
09 Aug 2017 LIQ01 Declaration of solvency
31 Jul 2017 AD01 Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 31 July 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-05
12 Jun 2017 MR04 Satisfaction of charge 1 in full
12 Jun 2017 MR04 Satisfaction of charge 3 in full
12 Jun 2017 MR04 Satisfaction of charge 2 in full
05 Jun 2017 MR05 All of the property or undertaking has been released from charge 3
05 Jun 2017 MR05 All of the property or undertaking has been released from charge 2
05 Jun 2017 MR05 All of the property or undertaking has been released from charge 1
15 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 10 March 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Stephen Aitken as a director on 6 January 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
14 Dec 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
17 Sep 2015 AP01 Appointment of Mr Richard John Adnett as a director on 20 August 2015
17 Sep 2015 AP01 Appointment of Mr David Michael Miller as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015