- Company Overview for BRUNCHES LIMITED (02525373)
- Filing history for BRUNCHES LIMITED (02525373)
- People for BRUNCHES LIMITED (02525373)
- Charges for BRUNCHES LIMITED (02525373)
- Insolvency for BRUNCHES LIMITED (02525373)
- More for BRUNCHES LIMITED (02525373)
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) |
---|---|---|---|
05 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2017 | |
05 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
20 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
23 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2014 | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
10 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2013 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2012 | |
15 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2012 | AD01 | Registered office address changed from C/O Marshman Price 1St Floor 8 Spencer Parade Northampton NN1 5AA on 31 January 2012 | |
29 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | 1.4 | Notice of completion of voluntary arrangement | |
17 Nov 2011 | AD01 | Registered office address changed from 9 Cochran Close Crownhill Milton Keynes Buckinghamshire MK8 0AJ on 17 November 2011 | |
26 Oct 2011 | AP03 | Appointment of Mr Stephen Palliser Matthews as a secretary | |
26 Oct 2011 | TM02 | Termination of appointment of Ad Valorem Company Secretarial Limited as a secretary | |
05 Aug 2011 | AR01 |
Annual return made up to 15 July 2011
Statement of capital on 2011-08-05
|
|
03 May 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 2 May 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders |