Advanced company searchLink opens in new window

BRAND SOLUTIONS UK LIMITED

Company number 05446138

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)
28 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2010 AR01 Annual return made up to 6 May 2009 with full list of shareholders
09 Feb 2010 AR01 Annual return made up to 6 May 2008 with full list of shareholders
29 Jul 2009 288b Appointment Terminated Secretary delia walton
14 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2009 AA Total exemption small company accounts made up to 31 October 2007
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
31 Jul 2007 363s Return made up to 06/05/07; full list of members
29 Jan 2007 225 Accounting reference date extended from 31/05/06 to 31/10/06
12 Jul 2006 363s Return made up to 06/05/06; full list of members
07 Jul 2005 287 Registered office changed on 07/07/05 from: 1819-1821 pershore road kings norton birmingham west midlands B30 3DN
06 Jul 2005 287 Registered office changed on 06/07/05 from: 15 pershore road south, kings norton, birmingham west midlands B30 3EE
28 Jun 2005 CERTNM Company name changed r d cure LIMITED\certificate issued on 28/06/05
20 Jun 2005 288b Secretary resigned
20 Jun 2005 288b Director resigned
20 Jun 2005 288a New secretary appointed
20 Jun 2005 288a New director appointed
06 May 2005 NEWINC Incorporation