Advanced company searchLink opens in new window

BRITTONS LIMITED

Company number 05185338

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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