Advanced company searchLink opens in new window

BRANDNEW DESIGN SERVICES LIMITED

Company number 04574613

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2016 4.68 Liquidators' statement of receipts and payments to 6 March 2016
06 May 2015 4.68 Liquidators' statement of receipts and payments to 6 March 2015
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 6 March 2014
19 Mar 2013 AD01 Registered office address changed from Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 19 March 2013
14 Mar 2013 4.20 Statement of affairs with form 4.19
14 Mar 2013 600 Appointment of a voluntary liquidator
14 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 86.641906
01 Feb 2013 AD02 Register inspection address has been changed from C/O Brandnew Design Services Ltd 79-81 High Street Godalming Surrey GU7 1AW United Kingdom
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AD01 Registered office address changed from 79-81 High Street Godalming Surrey GU7 1AW United Kingdom on 6 August 2012
24 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Alex Johns as a director
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 86.58
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 83.98
11 Aug 2010 SH02 Sub-division of shares on 18 June 2010
11 Aug 2010 SH08 Change of share class name or designation
11 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Robin Mark Mckillop Nicholl on 22 December 2009