- Company Overview for LE BRULEY LIMITED (04744806)
- Filing history for LE BRULEY LIMITED (04744806)
- People for LE BRULEY LIMITED (04744806)
- Insolvency for LE BRULEY LIMITED (04744806)
- More for LE BRULEY LIMITED (04744806)
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
|
|
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
|
|
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
|
|
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
|
|
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 |