- Company Overview for BRIXTON (RADLETT) LIMITED (03578163)
- Filing history for BRIXTON (RADLETT) LIMITED (03578163)
- People for BRIXTON (RADLETT) LIMITED (03578163)
- Charges for BRIXTON (RADLETT) LIMITED (03578163)
- Insolvency for BRIXTON (RADLETT) LIMITED (03578163)
- More for BRIXTON (RADLETT) LIMITED (03578163)
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 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2012 | |
11 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2012 | TM01 | Termination of appointment of David Crawford Bridges as a director on 23 March 2012 | |
16 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
16 Dec 2011 | CC04 | Statement of company's objects | |
16 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | AD01 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 21 November 2011 | |
21 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | 4.70 | Declaration of solvency | |
10 Nov 2011 | TM01 | Termination of appointment of Philip Anthony Redding as a director on 10 November 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2011 | CH01 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 31 August 2010 | |
29 Oct 2010 | TM01 | Termination of appointment of Vanessa Kate Simms as a director | |
29 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | AP01 | Appointment of Vanessa Kate Simms as a director | |
27 May 2010 | AP01 | Appointment of Mr David Crawford Bridges as a director |