- Company Overview for ARCHER BRAMLEY LIMITED (04167702)
- Filing history for ARCHER BRAMLEY LIMITED (04167702)
- People for ARCHER BRAMLEY LIMITED (04167702)
- Charges for ARCHER BRAMLEY LIMITED (04167702)
- Insolvency for ARCHER BRAMLEY LIMITED (04167702)
- More for ARCHER BRAMLEY LIMITED (04167702)
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) |
---|---|---|---|
27 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2016 | |
27 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 30 October 2015 | |
09 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2015 | AD01 | Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham Notts NG1 7AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 5 January 2015 | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD04 | Register(s) moved to registered office address | |
04 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
13 Jun 2013 | TM02 | Termination of appointment of Marc Turner as a secretary | |
12 Apr 2013 | AD01 | Registered office address changed from 14 Regent Street Nottingham Notts NG1 5BS England on 12 April 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Highfield House Sutton Cum Granby Nottingham Nottinghamshire NG13 9QA on 4 July 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
24 Nov 2011 | TM01 | Termination of appointment of Marc Turner as a director | |
24 Nov 2011 | AP01 | Appointment of Mr Anthony William Clark as a director | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | TM01 | Termination of appointment of Anthony Clark as a director | |
02 Feb 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders |