Advanced company searchLink opens in new window

BRANN HOLDINGS LIMITED

Company number 02860017

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 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
05 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-05-05
  • GBP 3,163,444
08 Mar 2010 TM01 Termination of appointment of Susan Vizor as a director
08 Mar 2010 TM01 Termination of appointment of Jennifer Simpson as a director
08 Mar 2010 TM01 Termination of appointment of Aidan Chapman as a director
25 Sep 2009 AA Full accounts made up to 31 December 2008
05 Jun 2009 288b Appointment Terminated Director paul green
02 Apr 2009 363a Return made up to 01/04/09; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
06 Oct 2008 288a Director appointed allan john ross
06 Oct 2008 288a Director appointed paul francis woodhouse
03 Oct 2008 287 Registered office changed on 03/10/2008 from phoenix way circencester gloucestershire GL7 1RY
28 Jul 2008 395 Particulars of a mortgage or charge / charge no: 10
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 9
07 Apr 2008 363a Return made up to 01/04/08; full list of members
04 Feb 2008 AA Full accounts made up to 31 December 2006
01 Nov 2007 395 Particulars of mortgage/charge
08 May 2007 363a Return made up to 01/04/07; full list of members
11 Mar 2007 288b Secretary resigned;director resigned
11 Mar 2007 288a New secretary appointed
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New director appointed
21 Nov 2006 288a New director appointed