- Company Overview for BRITANNIA 2000 LIMITED (03371602)
- Filing history for BRITANNIA 2000 LIMITED (03371602)
- People for BRITANNIA 2000 LIMITED (03371602)
- Charges for BRITANNIA 2000 LIMITED (03371602)
- Insolvency for BRITANNIA 2000 LIMITED (03371602)
- More for BRITANNIA 2000 LIMITED (03371602)
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 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2024 | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2023 | |
15 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2022 | |
17 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 22 February 2021 | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2020 | |
30 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2019 | |
03 Oct 2018 | LIQ06 | Resignation of a liquidator | |
21 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Mar 2018 | AM10 | Administrator's progress report | |
31 Jan 2018 | AM02 | Statement of affairs with form AM02SOA | |
31 Oct 2017 | AM06 | Notice of deemed approval of proposals | |
02 Oct 2017 | AM03 | Statement of administrator's proposal | |
27 Sep 2017 | AM03 | Statement of administrator's proposal | |
11 Aug 2017 | AD01 | Registered office address changed from 5-9 Cedar Court Grove Park Industrial Estate White Waltham, Maidenhead Berkshire SL6 3LW to 81 Station Road Marlow Bucks SL7 1NS on 11 August 2017 | |
07 Aug 2017 | AM01 | Appointment of an administrator | |
16 Jun 2017 | TM01 | Termination of appointment of Hilary Tomes as a director on 15 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Jun 2016 | MR01 | Registration of charge 033716020005, created on 27 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2015 | MR01 | Registration of charge 033716020004, created on 11 December 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|