- Company Overview for BRENWOOD FENCING LIMITED (04192884)
- Filing history for BRENWOOD FENCING LIMITED (04192884)
- People for BRENWOOD FENCING LIMITED (04192884)
- Insolvency for BRENWOOD FENCING LIMITED (04192884)
- More for BRENWOOD FENCING LIMITED (04192884)
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) |
---|---|---|---|
24 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2015 | |
19 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 October 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 | |
10 Oct 2013 | AD01 | Registered office address changed from Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW on 10 October 2013 | |
08 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-07
|
|
26 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Christopher Murray as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
19 Apr 2010 | CH03 | Secretary's details changed for Mr. David William Grierson on 3 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Christopher Ralph Murray on 3 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Irene Ann Grierson on 3 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for David William Grierson on 3 April 2010 | |
19 Apr 2010 | CH01 | Director's details changed for John Grant Bulman on 3 April 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Apr 2009 | 363a | Return made up to 03/04/09; full list of members |