Advanced company searchLink opens in new window

BRAND FOUR LTD

Company number 06023725

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)
21 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 6 May 2024
11 Jan 2024 AD01 Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 11 January 2024
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 May 2023
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
19 May 2021 600 Appointment of a voluntary liquidator
19 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-07
19 May 2021 LIQ02 Statement of affairs
15 May 2021 AM20 Notice of automatic end of Administration
02 Mar 2021 AM19 Notice of extension of period of Administration
15 Oct 2020 AM10 Administrator's progress report
27 May 2020 AM07 Result of meeting of creditors
19 May 2020 AM06 Notice of deemed approval of proposals
06 May 2020 AM03 Statement of administrator's proposal
11 Mar 2020 AD01 Registered office address changed from Lime Kiln Way Lincoln Lincolnshire LN2 4US England to High Holborn House 52-54 High Holborn London WC1V 6RL on 11 March 2020
10 Mar 2020 AM01 Appointment of an administrator
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
08 Jan 2020 PSC04 Change of details for Mrs Tanya Louise Talkes as a person with significant control on 8 January 2020
08 Jan 2020 PSC04 Change of details for Mr Andrew Talkes as a person with significant control on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mrs Tanya Louise Talkes on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Mr Andrew Talkes on 8 January 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 MR01 Registration of charge 060237250003, created on 19 March 2019
29 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017