- Company Overview for BRAKE BROS RECEIVABLES LIMITED (05556703)
- Filing history for BRAKE BROS RECEIVABLES LIMITED (05556703)
- People for BRAKE BROS RECEIVABLES LIMITED (05556703)
- Charges for BRAKE BROS RECEIVABLES LIMITED (05556703)
- Insolvency for BRAKE BROS RECEIVABLES LIMITED (05556703)
- More for BRAKE BROS RECEIVABLES LIMITED (05556703)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2018 | |
03 Apr 2017 | AD01 | Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017 | |
29 Mar 2017 | 4.70 | Declaration of solvency | |
29 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
20 Dec 2016 | SH20 | Statement by Directors | |
20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
20 Dec 2016 | CAP-SS | Solvency Statement dated 20/12/16 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | TM01 | Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2016 | AP01 | Appointment of Mr Michael David Ball as a director on 4 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Philip Robert Wieland as a director on 4 April 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | AP01 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015 | |
29 Apr 2015 | AP03 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|