Advanced company searchLink opens in new window

THE NEW BRACKNELL COMPANY LIMITED

Company number 04679119

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)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 October 2017
15 Jun 2017 TM02 Termination of appointment of John Alexander Spedding as a secretary on 15 June 2017
03 Nov 2016 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 3 November 2016
28 Oct 2016 4.70 Declaration of solvency
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-10
23 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
04 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of Ian David Mason as a director on 2 March 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
17 Dec 2014 AP01 Appointment of Mr Geoffrey Julian Timms as a director on 5 December 2014
17 Dec 2014 AP01 Appointment of Mr Paul Robertson Stanworth as a director on 5 December 2014
17 Dec 2014 TM01 Termination of appointment of Gordon Clark Aitchison as a director on 5 December 2014
17 Dec 2014 TM01 Termination of appointment of Michael Donald Barrie as a director on 5 December 2014
24 Jul 2014 TM01 Termination of appointment of James Lass as a director on 22 July 2014
24 Jul 2014 AP03 Appointment of Miss Ria Vavakis as a secretary on 22 July 2014
24 Jul 2014 TM02 Termination of appointment of Andrea Natalie Davidson as a secretary on 22 July 2014
13 May 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
02 Dec 2013 AP01 Appointment of Mr James Lass as a director
02 Dec 2013 TM01 Termination of appointment of William Hill as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012