- Company Overview for BRAMBLES OF TADLEY LIMITED (04921978)
- Filing history for BRAMBLES OF TADLEY LIMITED (04921978)
- People for BRAMBLES OF TADLEY LIMITED (04921978)
- Insolvency for BRAMBLES OF TADLEY LIMITED (04921978)
- More for BRAMBLES OF TADLEY LIMITED (04921978)
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) |
---|---|---|---|
06 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2014 | |
18 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Sep 2013 | AD01 | Registered office address changed from 36 Victoria Road Mortimer Reading Berkshire RG7 3SE England on 20 September 2013 | |
19 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
18 Sep 2012 | AD01 | Registered office address changed from Unit 2 Emit House 28 Franklin Avenue Tadley Hampshire RG26 4ET on 18 September 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
06 Oct 2010 | CH03 | Secretary's details changed for Jacqueline Mccouid on 6 October 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Jacqueline Mccouid on 6 October 2010 | |
18 Aug 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
04 Dec 2009 | AP03 | Appointment of Jacqueline Mccouid as a secretary | |
04 Dec 2009 | TM02 | Termination of appointment of Kathryn Mccouid as a secretary | |
04 Dec 2009 | TM01 | Termination of appointment of Kathryn Mccouid as a director | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 1 bideford close woodley reading RG5 3SE |