- Company Overview for BRAMBLES HOUSE FACILITIES LIMITED (05171123)
- Filing history for BRAMBLES HOUSE FACILITIES LIMITED (05171123)
- People for BRAMBLES HOUSE FACILITIES LIMITED (05171123)
- More for BRAMBLES HOUSE FACILITIES LIMITED (05171123)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DS01 | Application to strike the company off the register | |
13 Aug 2013 | AD01 | Registered office address changed from Brambles House Waterberry Drive Waterlooville Hampshire PO7 7UW on 13 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
08 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Dec 2012 | CERTNM |
Company name changed hampshire cosmetic laboratories LIMITED\certificate issued on 24/12/12
|
|
24 Dec 2012 | CONNOT | Change of name notice | |
21 Dec 2012 | AP01 | Appointment of Mr Adrian Holmes Smith as a director on 14 December 2012 | |
21 Dec 2012 | AP04 | Appointment of Blakelaw Secretaries Limited as a secretary on 14 December 2012 | |
21 Dec 2012 | TM02 | Termination of appointment of Robert Braith Charles Sanders as a secretary on 14 December 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Charles Peter Darke as a director on 14 December 2012 | |
21 Dec 2012 | AP02 | Appointment of Wystan Corporate Services Limited as a director on 14 December 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr Charles Peter Darke on 1 June 2012 | |
11 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
13 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jun 2010 | TM01 | Termination of appointment of Paul Younger as a director | |
04 Mar 2010 | AP03 | Appointment of Mr Robert Braith Charles Sanders as a secretary | |
04 Mar 2010 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary |