- Company Overview for BRAVELL LIMITED (05165851)
- Filing history for BRAVELL LIMITED (05165851)
- People for BRAVELL LIMITED (05165851)
- Charges for BRAVELL LIMITED (05165851)
- Insolvency for BRAVELL LIMITED (05165851)
- More for BRAVELL LIMITED (05165851)
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) |
---|---|---|---|
25 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2013 | 2.24B | Administrator's progress report to 19 July 2013 | |
25 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution on 19 July 2013 | |
27 Feb 2013 | 2.24B | Administrator's progress report to 22 January 2013 | |
09 Oct 2012 | F2.18 | Notice of deemed approval of proposals | |
19 Sep 2012 | 2.17B | Statement of administrator's proposal | |
13 Sep 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
01 Aug 2012 | AD01 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 | |
30 Jul 2012 | 2.12B | Appointment of an administrator | |
17 Jan 2012 | AP01 | Appointment of Mr Mark Conboy as a director on 23 December 2011 | |
16 Jan 2012 | AP03 | Appointment of Mark Conboy as a secretary on 23 December 2011 | |
16 Jan 2012 | TM02 | Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 | |
29 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 | |
12 Jul 2011 | MISC | Sect 519 | |
05 Jul 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-07-05
|
|
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Oct 2010 | TM01 | Termination of appointment of Michael Gray as a director | |
18 Oct 2010 | AP01 | Appointment of Mr Spencer Lee as a director | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2010
|
|
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 |