Advanced company searchLink opens in new window

BREFORT AND YOUNG LIMITED

Company number 06210803

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
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
  • GBP 1
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
  • GBP 1
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