- Company Overview for BRENMAR LIMITED (06165696)
- Filing history for BRENMAR LIMITED (06165696)
- People for BRENMAR LIMITED (06165696)
- More for BRENMAR LIMITED (06165696)
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 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2011 | DS01 | Application to strike the company off the register | |
07 Jun 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Marlow Alan John Holloway on 31 December 2009 | |
04 Apr 2010 | TM02 | Termination of appointment of Anthony Ranson as a secretary | |
04 Apr 2010 | AD01 | Registered office address changed from 34 Bath Road Emsworth Hampshire PO10 7ER England on 4 April 2010 | |
04 Apr 2010 | AD01 | Registered office address changed from 14B North Street Emsworth Hants PO10 7DG on 4 April 2010 | |
04 Apr 2010 | AR01 | Annual return made up to 16 March 2009 with full list of shareholders | |
15 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2009 | AR01 | Annual return made up to 16 March 2008 with full list of shareholders | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 8B east street ware hertfordshire SG12 9HJ | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2007 | NEWINC | Incorporation |