- Company Overview for BRASSCO LIMITED (05742318)
- Filing history for BRASSCO LIMITED (05742318)
- People for BRASSCO LIMITED (05742318)
- Charges for BRASSCO LIMITED (05742318)
- Insolvency for BRASSCO LIMITED (05742318)
- More for BRASSCO LIMITED (05742318)
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) |
---|---|---|---|
04 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
08 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 | |
21 Apr 2017 | AD01 | Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2017 | |
18 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | CC04 | Statement of company's objects | |
05 Jul 2016 | TM02 | Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Peter Gordon Godwin on 1 January 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |