- Company Overview for BUSINESS BRIEFINGS LIMITED (03882279)
- Filing history for BUSINESS BRIEFINGS LIMITED (03882279)
- People for BUSINESS BRIEFINGS LIMITED (03882279)
- Charges for BUSINESS BRIEFINGS LIMITED (03882279)
- Insolvency for BUSINESS BRIEFINGS LIMITED (03882279)
- More for BUSINESS BRIEFINGS LIMITED (03882279)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2015 | |
01 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2014 | |
07 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2013 | |
13 May 2013 | 2.24B | Administrator's progress report to 6 November 2012 | |
06 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jun 2012 | 2.24B | Administrator's progress report to 10 May 2012 | |
16 Jan 2012 | 2.23B | Result of meeting of creditors | |
05 Jan 2012 | 2.16B | Statement of affairs with form 2.14B | |
20 Dec 2011 | 2.17B | Statement of administrator's proposal | |
23 Nov 2011 | AD01 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS on 23 November 2011 | |
23 Nov 2011 | 2.12B | Appointment of an administrator | |
17 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2010 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
28 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Jul 2010 | AUD | Auditor's resignation | |
23 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Vincent Isaacs on 24 November 2009 |