- Company Overview for BRABON PROPERTIES LIMITED (03810356)
- Filing history for BRABON PROPERTIES LIMITED (03810356)
- People for BRABON PROPERTIES LIMITED (03810356)
- Charges for BRABON PROPERTIES LIMITED (03810356)
- Insolvency for BRABON PROPERTIES LIMITED (03810356)
- More for BRABON PROPERTIES LIMITED (03810356)
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) |
---|---|---|---|
04 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 31 December 2020 | |
31 Dec 2020 | LIQ01 |
Declaration of solvency
|
|
31 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | LIQ01 | Declaration of solvency | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | MA | Memorandum and Articles of Association | |
25 Sep 2020 | MR04 | Satisfaction of charge 7 in full | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
28 Jun 2020 | MR04 | Satisfaction of charge 6 in full | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
27 Jul 2018 | PSC02 | Notification of Whiteshill Investments Limited as a person with significant control on 19 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Juliette Mariella Tandy as a person with significant control on 19 July 2018 | |
27 Jul 2018 | CH03 | Secretary's details changed for Mr Stephen Michael Tandy on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Stephen Michael Tandy on 27 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 October 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates |