Advanced company searchLink opens in new window

BRENWOOD FENCING LIMITED

Company number 04192884

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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