Advanced company searchLink opens in new window

LE BRULEY LIMITED

Company number 04744806

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 3 December 2017
06 Jun 2017 TM01 Termination of appointment of Philip James Heath as a director on 4 December 2016
25 Jan 2017 AP01 Appointment of Mr John Leonard Kynnersley as a director on 4 December 2016
28 Dec 2016 AD01 Registered office address changed from C/O David Hartley 60 Kidmore Road Caversham Reading RG4 7LX England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 28 December 2016
21 Dec 2016 4.70 Declaration of solvency
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-04
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 AD01 Registered office address changed from 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF to C/O David Hartley 60 Kidmore Road Caversham Reading RG4 7LX on 5 September 2016
30 Aug 2016 AP03 Appointment of Mr David Hartley as a secretary on 5 December 2015
29 Aug 2016 TM02 Termination of appointment of Clive Anthony Harper as a secretary on 5 December 2015
09 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 340,001
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 340,001
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 340,001
29 Jun 2014 AD01 Registered office address changed from Wilson House Charlotte Street Wakefield West Yorkshire WF1 1UL on 29 June 2014
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr Anthony Benjamin Trumble on 25 April 2012