- Company Overview for BRITTONS LIMITED (05185338)
- Filing history for BRITTONS LIMITED (05185338)
- People for BRITTONS LIMITED (05185338)
- Charges for BRITTONS LIMITED (05185338)
- Insolvency for BRITTONS LIMITED (05185338)
- More for BRITTONS LIMITED (05185338)
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) |
---|---|---|---|
11 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
11 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2013 | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 May 2012 | |
10 Jun 2011 | AD01 | Registered office address changed from Unit 31a Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BH on 10 June 2011 | |
06 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | CH01 | Director's details changed for Mr Matthew Leslie John Bridges on 8 March 2011 | |
08 Mar 2011 | TM02 | Termination of appointment of John Bridges as a secretary | |
08 Mar 2011 | AP03 | Appointment of Mr Justin Ralph Simon Page as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of Steven Spencer as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Andy Stott as a director | |
23 Jul 2010 | AR01 |
Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-07-23
|
|
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Aug 2009 | 288a | Director appointed mr andrew mark stott | |
07 Aug 2009 | 288a | Director appointed mr matthew leslie john bridges | |
27 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from unit 31A second avenue westfield industrial estate radstock BA3 4BH | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 13 hursley road chandler's ford eastleigh hampshire SO53 2FW | |
09 Jun 2009 | 288b | Appointment terminated director steven edwards | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
10 Mar 2009 | 225 | Accounting reference date extended from 31/07/2009 to 30/09/2009 |