- Company Overview for BRITANNIA NEW HOMES LIMITED (02422521)
- Filing history for BRITANNIA NEW HOMES LIMITED (02422521)
- People for BRITANNIA NEW HOMES LIMITED (02422521)
- Charges for BRITANNIA NEW HOMES LIMITED (02422521)
- Insolvency for BRITANNIA NEW HOMES LIMITED (02422521)
- Registers for BRITANNIA NEW HOMES LIMITED (02422521)
- More for BRITANNIA NEW HOMES LIMITED (02422521)
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
|
|
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
|
|
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 |