Advanced company searchLink opens in new window

BUSINESS BRIEFINGS LIMITED

Company number 03882279

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)
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
  • GBP 1
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