Advanced company searchLink opens in new window

BRANMORE INVESTMENTS LIMITED

Company number 04331435

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)
11 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2014 4.43 Notice of final account prior to dissolution
01 May 2013 LIQ MISC Insolvency:progress report 30/03/12 to 29/03/13
17 Apr 2012 4.31 Appointment of a liquidator
17 Apr 2012 AD01 Registered office address changed from 74 Fowler Street South Shields Tyne and Wear NE33 1PD on 17 April 2012
19 Dec 2011 COCOMP Order of court to wind up
05 Sep 2011 TM01 Termination of appointment of Allen Branley as a director
05 Sep 2011 TM01 Termination of appointment of Alan Mordain as a director
05 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
24 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
04 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
17 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
26 Feb 2009 363a Return made up to 29/11/08; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
01 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/08/2008
08 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Mar 2008 288a Director appointed linda avril mordain
14 Mar 2008 288a Director appointed jane branley
05 Dec 2007 363a Return made up to 29/11/07; full list of members
31 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Jan 2007 363a Return made up to 29/11/06; full list of members
25 May 2006 AA Total exemption small company accounts made up to 31 January 2006
25 Jan 2006 363s Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Sep 2005 AA Total exemption small company accounts made up to 31 January 2005
04 Feb 2005 287 Registered office changed on 04/02/05 from: somerford buildings norfolk street sunderland tyne and wear SR1 1EE