Advanced company searchLink opens in new window

BRENTWOOD LEISURE TRADING LIMITED

Company number 05135676

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)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2023
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
05 Dec 2020 AD01 Registered office address changed from Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 December 2020
27 Nov 2020 LIQ02 Statement of affairs
27 Nov 2020 600 Appointment of a voluntary liquidator
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
30 Nov 2017 AA Accounts for a small company made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
08 Feb 2017 MR01 Registration of charge 051356760001, created on 3 February 2017
30 Sep 2016 AA Accounts for a small company made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 AP01 Appointment of Mr Philip Lewis Thomas as a director on 1 April 2016
15 Dec 2015 AA Accounts for a small company made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
23 Sep 2014 AA Accounts for a small company made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 TM01 Termination of appointment of Robert Townsend as a director
04 Dec 2013 TM01 Termination of appointment of Simon Hughes as a director
29 Oct 2013 AA Accounts for a small company made up to 31 March 2013