Advanced company searchLink opens in new window

BRAKELEG LIMITED

Company number 03875021

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
02 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
02 Dec 2009 CH01 Director's details changed for Pejman Ellis on 1 October 2009
19 Nov 2009 CERTNM Company name changed duralec U.K. LIMITED\certificate issued on 19/11/09
  • CONNOT ‐ Change of name notice
19 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
19 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2008 363a Return made up to 11/11/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Nov 2007 363a Return made up to 11/11/07; full list of members
11 Jul 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Nov 2006 363a Return made up to 11/11/06; full list of members
22 Nov 2005 225 Accounting reference date extended from 30/11/05 to 31/03/06
22 Nov 2005 363a Return made up to 11/11/05; full list of members
04 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
01 Dec 2004 363s Return made up to 11/11/04; full list of members
07 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
11 Mar 2004 287 Registered office changed on 11/03/04 from: 8-10 dutton street manchester lancashire M3 1LE
11 Dec 2003 363s Return made up to 11/11/03; full list of members
21 Dec 2002 395 Particulars of mortgage/charge
09 Dec 2002 AA Accounts made up to 30 November 2002
29 Nov 2002 363s Return made up to 11/11/02; full list of members
29 Nov 2002 288b Director resigned