Advanced company searchLink opens in new window

BRASSINGTON AND LETTS LIMITED

Company number 04646694

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)
03 May 2011 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2011 3.6 Receiver's abstract of receipts and payments to 9 February 2011
03 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 November 2010
21 Sep 2010 LQ02 Notice of ceasing to act as receiver or manager
07 Sep 2010 3.6 Receiver's abstract of receipts and payments to 9 August 2010
21 Dec 2009 AD01 Registered office address changed from Elite House Grantley Way Grantley Way Wakefield West Yorkshire WF1 4PY on 21 December 2009
10 Dec 2009 4.20 Statement of affairs with form 4.19
10 Dec 2009 600 Appointment of a voluntary liquidator
10 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-01
04 Sep 2009 405(1) Notice of appointment of receiver or manager
20 Aug 2009 405(1) Notice of appointment of receiver or manager
20 Aug 2009 405(1) Notice of appointment of receiver or manager
14 Aug 2009 405(1) Notice of appointment of receiver or manager
14 Aug 2009 405(1) Notice of appointment of receiver or manager
14 Aug 2009 405(1) Notice of appointment of receiver or manager
09 May 2009 288b Appointment Terminated Secretary janne gilchrist
28 Mar 2009 363a Return made up to 24/01/09; full list of members
04 Mar 2009 363a Return made up to 24/01/08; full list of members
03 Mar 2009 288b Appointment Terminated Secretary christopher brassington
17 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Nov 2007 287 Registered office changed on 19/11/07 from: the coach house cottage heath wakefield west yorkshire WF1 5SL
19 Nov 2007 288b Director resigned
19 Nov 2007 288a New secretary appointed