Advanced company searchLink opens in new window

BRENTSIDE WHARF LIMITED

Company number 03770312

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
24 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 2
24 May 2012 CH01 Director's details changed for Pauline Ruth Hill on 4 May 2012
23 May 2012 CH01 Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012
23 May 2012 CH03 Secretary's details changed for Pauline Ruth Hill on 4 May 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr Jake Vardaman Joseph Oliver on 2 April 2010
14 Jun 2010 CH01 Director's details changed for Pauline Ruth Hill on 8 April 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 363a Return made up to 08/04/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jul 2008 363a Return made up to 08/04/08; full list of members
25 Jul 2008 287 Registered office changed on 25/07/2008 from brentside wharf dock road brentford middlesex TW8 8AG
25 Jul 2008 288c Director's Change of Particulars / jake oliver / 08/04/2007 / HouseName/Number was: , now: victory; Street was: victory church wharf, now: chiswick pier; Area was: corney road, now: corney reach way; Post Town was: chiswick, now: london; Post Code was: W4 2RA, now: W4 2UH; Country was: , now: united kingdom
25 Jul 2008 288c Director and Secretary's Change of Particulars / pauline hill / 08/04/2007 / HouseName/Number was: , now: victory; Street was: victory chiswick pier, now: chiswick pier; Area was: corner reach way, now: corney reach way; Country was: , now: united kingdom
02 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Jun 2007 363a Return made up to 08/04/07; full list of members
06 Jun 2007 288c Director's particulars changed
06 Jun 2007 288c Secretary's particulars changed;director's particulars changed