Advanced company searchLink opens in new window

JOHN BREAR LIMITED

Company number 04331158

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)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2009 L64.04 Dissolution deferment
27 Feb 2009 L64.07 Completion of winding up
02 Dec 2008 COCOMP Order of court to wind up
26 Nov 2008 COCOMP Order of court to wind up
01 Jul 2008 288a Secretary appointed mrs elizabeth anne brear
01 Jul 2008 288b Appointment Terminated Director jasmine brear
01 Jul 2008 288b Appointment Terminated Secretary jasmine brear
07 Jan 2008 AA Total exemption small company accounts made up to 31 January 2007
06 Dec 2007 363a Return made up to 29/11/07; full list of members
30 Nov 2006 363a Return made up to 29/11/06; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
12 Apr 2006 88(2)R Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100
12 Apr 2006 288a New director appointed
30 Nov 2005 363a Return made up to 29/11/05; full list of members
16 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
20 Dec 2004 363s Return made up to 29/11/04; full list of members
29 Oct 2004 AA Total exemption small company accounts made up to 31 January 2004
27 Oct 2004 287 Registered office changed on 27/10/04 from: basement 18 wesley street castleford west yorkshire WF10 1AE
06 Jan 2004 363s Return made up to 29/11/03; full list of members
09 Sep 2003 AA Total exemption small company accounts made up to 31 January 2003
17 Dec 2002 363s Return made up to 29/11/02; full list of members
22 Jan 2002 225 Accounting reference date extended from 30/11/02 to 31/01/03
12 Dec 2001 287 Registered office changed on 12/12/01 from: 76 whitchurch road cardiff CF14 3LX
12 Dec 2001 288a New secretary appointed