Advanced company searchLink opens in new window

BRAMBLES OF TADLEY LIMITED

Company number 04921978

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
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