- Company Overview for BRH FUTURES LIMITED (05870752)
- Filing history for BRH FUTURES LIMITED (05870752)
- People for BRH FUTURES LIMITED (05870752)
- Insolvency for BRH FUTURES LIMITED (05870752)
- More for BRH FUTURES LIMITED (05870752)
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) |
---|---|---|---|
14 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2014 | L64.07 | Completion of winding up | |
06 Sep 2012 | COCOMP | Order of court to wind up | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from , 58 Church Street, Great Burstead, Billericay, Essex, CM11 2SX, United Kingdom on 18 October 2011 | |
13 Oct 2011 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-10-13
|
|
12 Oct 2011 | CH03 | Secretary's details changed for Diane Heath on 1 April 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Barry Heath on 1 April 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from , C/O Tower Trading Group, Greenwood House 91-99 New London Road, Chelmsford, Essex, CM2 0PP on 12 October 2011 | |
23 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
16 Aug 2010 | CH03 | Secretary's details changed for Diane Heath on 1 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Barry Heath on 1 July 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 10 July 2009 with full list of shareholders | |
10 Feb 2010 | AR01 | Annual return made up to 10 July 2008 with full list of shareholders | |
01 Feb 2010 | AD01 | Registered office address changed from , 58 Church Street, Great Burstead, Billericay, Essex, CM11 2SX on 1 February 2010 | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from, 51 arcadian gardens, benfleet, essex, SS7 2RR | |
11 Sep 2007 | 363s | Return made up to 10/07/07; full list of members |