Advanced company searchLink opens in new window

BRAYBURN CONTRACTORS LIMITED

Company number 02551163

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
11 Jun 2014 MR04 Satisfaction of charge 2 in full
06 Jun 2014 AA Full accounts made up to 31 March 2014
04 Jun 2014 MISC Section 519
18 Dec 2013 AA Full accounts made up to 31 March 2013
16 Dec 2013 AP01 Appointment of Patricia Geraldine O'neill as a director
16 Dec 2013 AP01 Appointment of Mr Antony John Black as a director
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
21 Dec 2012 AA Full accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Michael Peter Stephen Horgan on 19 June 2012
13 Jul 2012 CH01 Director's details changed for Michael Peter Stephen Horgan on 19 June 2012
12 Mar 2012 MG01 Duplicate mortgage certificatecharge no:2
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 AA Full accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
15 Apr 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
13 Apr 2011 AP01 Appointment of Michael Peter Stephen Horgan as a director
13 Apr 2011 AP01 Appointment of Simon James Victor Miesegaes as a director
13 Apr 2011 AP01 Appointment of Damian Finbar Tiernan as a director
13 Apr 2011 AP03 Appointment of Simon Miesegaes as a secretary
13 Apr 2011 TM01 Termination of appointment of James Mcgeever as a director
08 Apr 2011 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 8 April 2011