- Company Overview for BRAND REALISATIONS (OLDCO) LIMITED (03256051)
- Filing history for BRAND REALISATIONS (OLDCO) LIMITED (03256051)
- People for BRAND REALISATIONS (OLDCO) LIMITED (03256051)
- Charges for BRAND REALISATIONS (OLDCO) LIMITED (03256051)
- Insolvency for BRAND REALISATIONS (OLDCO) LIMITED (03256051)
- More for BRAND REALISATIONS (OLDCO) LIMITED (03256051)
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) |
---|---|---|---|
10 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2017 | |
13 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2016 | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2015 | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2014 | |
09 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2013 | |
31 Oct 2012 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
18 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2011 | |
17 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2012 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
17 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2012 | |
22 Jul 2010 | 2.24B | Administrator's progress report to 5 July 2010 | |
05 Jul 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jun 2010 | 2.16B | Statement of affairs with form 2.14B | |
04 Feb 2010 | 2.24B | Administrator's progress report to 31 December 2009 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from alliance house honywood road basildon essex SS14 3HW | |
07 Jul 2009 | 2.12B | Appointment of an administrator | |
04 Jul 2009 | CERTNM | Company name changed brand alliance LIMITED\certificate issued on 07/07/09 | |
05 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
27 Jan 2009 | 288c | Director's change of particulars / adam aarons / 26/01/2009 | |
27 Jan 2009 | 363a | Return made up to 27/09/08; full list of members | |
23 Jan 2009 | 288b | Appointment terminated secretary stephen crawford | |
23 Oct 2007 | AA | Accounts for a medium company made up to 31 December 2006 |