- Company Overview for BRAND NEWCO 453 LIMITED (04455835)
- Filing history for BRAND NEWCO 453 LIMITED (04455835)
- People for BRAND NEWCO 453 LIMITED (04455835)
- Charges for BRAND NEWCO 453 LIMITED (04455835)
- Insolvency for BRAND NEWCO 453 LIMITED (04455835)
- More for BRAND NEWCO 453 LIMITED (04455835)
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) |
---|---|---|---|
12 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2023 | |
11 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
08 Dec 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
22 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby, Pontefract West Yorkshire WF9 3AP to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 4 December 2014 | |
26 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | TM01 | Termination of appointment of Bradley John Sanders as a director on 15 October 2014 | |
16 Oct 2014 | CERTNM |
Company name changed eterniti steels LIMITED\certificate issued on 16/10/14
|
|
16 Oct 2014 | CONNOT | Change of name notice | |
18 Aug 2014 | AA | Full accounts made up to 29 March 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
13 Mar 2014 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
05 Feb 2014 | TM02 | Termination of appointment of Nigel Topham as a secretary | |
19 Jan 2014 | TM01 | Termination of appointment of Matthew Styler as a director | |
19 Jan 2014 | TM01 | Termination of appointment of Philip Daniels as a director | |
14 Jan 2014 | AP01 | Appointment of Mr Brad John Sanders as a director |