Advanced company searchLink opens in new window

BRAKETEC LIMITED

Company number 06213342

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)
27 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
13 Jul 2015 AD01 Registered office address changed from 9 Colmore Row Birmingham B3 2BJ to C/O Smith and Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 13 July 2015
10 Jul 2015 4.70 Declaration of solvency
10 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
26 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2015 CH01 Director's details changed for Mr Thomas Robert Curtis on 26 June 2015
26 Jun 2015 CH01 Director's details changed for Mr Robert Stanley Jones on 26 June 2015
25 Jun 2015 AD01 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to 9 Colmore Row Birmingham B3 2BJ on 25 June 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
28 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
21 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 TM02 Termination of appointment of Peter Jones as a secretary
16 May 2013 TM01 Termination of appointment of Peter Jones as a director
17 Apr 2013 TM02 Termination of appointment of Peter Jones as a secretary
17 Apr 2013 TM01 Termination of appointment of Peter Jones as a director
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AP01 Appointment of Thomas Robert Curtis as a director
17 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Scott Marshall on 13 September 2011
13 Sep 2011 CH03 Secretary's details changed for Mr Peter Lee Jones on 19 April 2011