Advanced company searchLink opens in new window

BRIXTON (RADLETT) LIMITED

Company number 03578163

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)
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
  • GBP 47,646,935.00
16 Dec 2011 CC04 Statement of company's objects
16 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • LRESSP ‐ Special resolution to wind up on 2011-11-11
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