Advanced company searchLink opens in new window

BRANDINGPLUS SOUTH ESSEX LTD

Company number 04321746

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)
15 Aug 2011 COCOMP Order of court to wind up
18 May 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
23 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 TM02 Termination of appointment of Anthony Hollis as a secretary
23 Aug 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
18 Sep 2009 288b Appointment terminated director brian morgan
18 Sep 2009 288b Appointment terminated secretary brenda morgan
17 Sep 2009 288a Director appointed simon michael crowley
17 Sep 2009 288a Secretary appointed anthony albert hollis
16 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2009 363a Return made up to 13/11/08; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
08 Jan 2008 363a Return made up to 08/11/07; full list of members
08 Jan 2008 288b Secretary resigned
28 Dec 2007 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
02 Oct 2007 288b Secretary resigned
02 Oct 2007 288b Director resigned
25 Jun 2007 288a New secretary appointed
25 Jun 2007 288a New director appointed
30 May 2007 288b Director resigned
21 Apr 2007 AA Total exemption small company accounts made up to 30 November 2006