Advanced company searchLink opens in new window

BRAMBLES HOUSE FACILITIES LIMITED

Company number 05171123

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-12-17
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