Advanced company searchLink opens in new window

BRABCO 419 LIMITED

Company number 05208822

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 TM01 Termination of appointment of Richard Joseph Houghton as a director on 25 October 2012
09 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 7 September 2011
25 Feb 2011 TM01 Termination of appointment of Lawrence Embra as a director
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Richard Joseph Houghton on 18 August 2010
18 Aug 2010 AP01 Appointment of James Ernest Richardson as a director
29 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
04 Jan 2010 AA01 Previous accounting period shortened from 31 October 2009 to 31 March 2009
14 Sep 2009 363a Return made up to 18/08/09; full list of members
14 Sep 2009 353 Location of register of members
14 Sep 2009 190 Location of debenture register
26 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
06 Mar 2009 225 Accounting reference date extended from 31/08/2008 to 31/10/2008
07 Feb 2009 287 Registered office changed on 07/02/2009 from sirama little boundes close tunbridge wells kent TN4 0RS