- Company Overview for BRAND & HOWES (SANDON) LIMITED (03179513)
- Filing history for BRAND & HOWES (SANDON) LIMITED (03179513)
- People for BRAND & HOWES (SANDON) LIMITED (03179513)
- Charges for BRAND & HOWES (SANDON) LIMITED (03179513)
- Insolvency for BRAND & HOWES (SANDON) LIMITED (03179513)
- More for BRAND & HOWES (SANDON) LIMITED (03179513)
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) |
---|---|---|---|
11 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2017 | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2016 | |
16 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2015 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2014 | |
12 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2013 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2012 | |
10 Feb 2011 | AD01 | Registered office address changed from Unit B 39 Robjohns Road Chelmsford Essex CM1 3AG on 10 February 2011 | |
10 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
15 Dec 2010 | TM01 | Termination of appointment of Mark Bamfield as a director | |
13 Dec 2010 | AP03 | Appointment of Mrs Jacqueline Ann Wilson as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Tracy Bamfield as a secretary | |
13 Dec 2010 | TM01 | Termination of appointment of Mark Bamfield as a director | |
14 May 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mark Joseph Bamfield on 20 January 2010 | |
07 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
11 Mar 2010 | AP01 | Appointment of Mark Anthony Wilson as a director | |
22 Apr 2009 | 363a | Return made up to 13/02/09; full list of members | |
10 Sep 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
01 Aug 2008 | 288c | Secretary's change of particulars / tracy o'flaherty / 01/01/2008 | |
06 Mar 2008 | 363a | Return made up to 13/02/08; full list of members |