Advanced company searchLink opens in new window

BRETVALE LIMITED

Company number 05823045

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
26 Aug 2011 CH01 Director's details changed for Adrian Green on 26 August 2011
06 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Adrian Green on 10 November 2009
20 May 2009 363a Return made up to 19/05/09; full list of members
20 May 2009 288c Director's Change of Particulars / adrian green / 19/05/2009 / HouseName/Number was: , now: flat 11/1; Street was: 279 normanby road, now: glasgow harbour terraces; Post Town was: middlesbrough, now: glasgow; Region was: cleveland, now: ; Post Code was: TS6 0BA, now: G11 6BP; Country was: , now: united kingdom
20 May 2009 288b Appointment Terminated Secretary kirkcourt LIMITED
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2008 363a Return made up to 19/05/08; full list of members
29 Apr 2008 288c Director's Change of Particulars / adrian green / 29/04/2008 / HouseName/Number was: , now: 279; Street was: 5 roseberry mount, now: normanby road; Area was: middlesbrough road guisborough, now: teesville; Post Town was: cleveland, now: middlesbrough; Region was: , now: cleveland; Post Code was: TS14 6RU, now: TS6 0BA; Country was: , now: united ki
04 Apr 2008 287 Registered office changed on 04/04/2008 from anglo-dal house 5 spring villa house edgware middlesex HA8 7EB
09 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
29 May 2007 363a Return made up to 19/05/07; full list of members
01 May 2007 288b Director resigned
11 Jul 2006 288a New director appointed
07 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2006 288a New secretary appointed
22 Jun 2006 288a New director appointed
22 Jun 2006 88(2)R Ad 05/06/06--------- £ si 1@1=1 £ ic 1/2
22 Jun 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07