Advanced company searchLink opens in new window

BRABOURNE COMMUNICATIONS LTD

Company number 04606829

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2015 4.68 Liquidators' statement of receipts and payments to 8 July 2015
15 Apr 2015 4.20 Statement of affairs with form 4.19
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
24 Jun 2014 AD01 Registered office address changed from Unit 9 Derwent Business Centre Clarke Street, Derby Derbyshire DE1 2BU on 24 June 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr Simon Stephen Knatchbull-Hugessen on 15 December 2011
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AP03 Appointment of Miss Kate Anwyl as a secretary
04 Nov 2010 TM02 Termination of appointment of Julia Hugesson as a secretary
22 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Simon Stephen Knatchbull-Hugessen on 22 December 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008