- Company Overview for BRAKETEC LIMITED (06213342)
- Filing history for BRAKETEC LIMITED (06213342)
- People for BRAKETEC LIMITED (06213342)
- Insolvency for BRAKETEC LIMITED (06213342)
- More for BRAKETEC LIMITED (06213342)
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
|
|
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
|
|
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
|
|
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
|
|
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 |