Advanced company searchLink opens in new window

BRACHER EMDEN WHOLESALE LIMITED

Company number 04799435

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)
14 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2022 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2010 4.68 Liquidators' statement of receipts and payments to 12 July 2010
19 Mar 2010 AD01 Registered office address changed from 132 Henwick Road Worcester WR2 5PB on 19 March 2010
31 Jul 2009 4.20 Statement of affairs with form 4.19
22 Jul 2009 600 Appointment of a voluntary liquidator
22 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jul 2009 287 Registered office changed on 07/07/2009 from ground floor caveat house 14 lovat lane london EC3R 8DZ
09 Jun 2009 288b Appointment terminated director linda peters
13 Apr 2009 88(2) Ad 17/02/09\gbp si 7184@0.01=71.84\gbp ic 22501.61/22573.45\
23 Jan 2009 88(2) Ad 20/01/09\gbp si 1327184@0.01=13271.84\gbp ic 9229.77/22501.61\
31 Dec 2008 288b Appointment terminated director jonathan barron
06 Nov 2008 288b Appointment terminated director antony lovell
07 Oct 2008 88(2) Ad 18/09/08\gbp si 162227@0.01=1622.27\gbp ic 7607.5/9229.77\
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 18/09/2008
22 Sep 2008 288b Appointment terminated director and secretary david bracher
22 Sep 2008 287 Registered office changed on 22/09/2008 from c/o hazlems fenton palladium house, 1-4 argyll street london W1F 7LD
15 Sep 2008 88(2) Ad 16/07/08\gbp si 3750@0.01=37.5\gbp ic 7570/7607.5\
12 Sep 2008 88(2) Capitals not rolled up
04 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
05 Aug 2008 363a Return made up to 16/06/08; full list of members
22 Jul 2008 88(2) Ad 16/07/08\gbp si 75000@0.01=750\gbp ic 7255/8005\
16 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jul 2008 88(2) Ad 27/06/08\gbp si 7500@0.01=75\gbp ic 7180/7255\