- Company Overview for BRACK OFFICE SOLUTIONS LIMITED (06068135)
- Filing history for BRACK OFFICE SOLUTIONS LIMITED (06068135)
- People for BRACK OFFICE SOLUTIONS LIMITED (06068135)
- Charges for BRACK OFFICE SOLUTIONS LIMITED (06068135)
- Insolvency for BRACK OFFICE SOLUTIONS LIMITED (06068135)
- More for BRACK OFFICE SOLUTIONS LIMITED (06068135)
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) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2019 | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2018 | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH England to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2016 | |
01 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | TM01 | Termination of appointment of Sandra Hutchinson as a director on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Malcolm Hutchinnson as a director on 2 September 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 3 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP to 35 Ludgate Hill Birmingham B3 1EH on 19 August 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
15 Oct 2014 | AD01 | Registered office address changed from Unit 28 North East Business Innovation Centre Sunderland Enterprise Park East Wearfield Sunderland Tyne & Wear SR5 2TA to 3 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP on 15 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 |