- Company Overview for BREFORT AND YOUNG LIMITED (06210803)
- Filing history for BREFORT AND YOUNG LIMITED (06210803)
- People for BREFORT AND YOUNG LIMITED (06210803)
- Insolvency for BREFORT AND YOUNG LIMITED (06210803)
- More for BREFORT AND YOUNG LIMITED (06210803)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
06 Apr 2016 | AD01 | Registered office address changed from 1 Derby Close Billericay Essex CM11 1SZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 April 2016 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | 4.70 | Declaration of solvency | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
26 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
11 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
18 Apr 2011 | TM02 | Termination of appointment of David Bates as a secretary | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Geraldine Alder on 17 December 2010 | |
20 Dec 2010 | AP03 | Appointment of Miss Alice Louise Alder as a secretary | |
28 Jun 2010 | AD01 | Registered office address changed from 28 Tower Bridge Wharf 86 St Katharines Way London E1W 1UR on 28 June 2010 | |
10 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Geraldine Alder on 12 April 2010 | |
02 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 |