- Company Overview for BRITANNIA INVESTMENTS LIMITED (04969620)
- Filing history for BRITANNIA INVESTMENTS LIMITED (04969620)
- People for BRITANNIA INVESTMENTS LIMITED (04969620)
- More for BRITANNIA INVESTMENTS LIMITED (04969620)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AD01 | Registered office address changed from Britannia Mills Britannia Road Slaithwaite Huddersfield W Yorkshire HD7 5HE England on 31 May 2013 | |
17 May 2013 | AP01 | Appointment of Graham Lodge as a director | |
16 May 2013 | TM01 | Termination of appointment of Ravinder Sharma as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Timothy Gledhill as a director | |
11 Apr 2013 | TM02 | Termination of appointment of Timothy Gledhill as a secretary | |
15 Dec 2012 | AR01 |
Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2012-12-15
|
|
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 May 2012 | AP01 | Appointment of Mr Ravinder Kumar Sharma as a director | |
21 May 2012 | TM01 | Termination of appointment of Andrew Hirst as a director | |
26 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 January 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
22 Apr 2010 | AP01 | Appointment of Mr Andrew Stuart Hirst as a director | |
22 Apr 2010 | AD01 | Registered office address changed from Two Acres New Road Holmfirth West Yorkshire HD9 3XX on 22 April 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of David Wilford as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Timothy Nicholas Gledhill on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for David Wilford on 1 October 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Mr Timothy Nicholas Gledhill on 1 October 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 35 scotgate road honley huddersfield west yorkshire HD9 6RE |