Advanced company searchLink opens in new window

BRASSCO LIMITED

Company number 05742318

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
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
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011