- Company Overview for BRENKLEY DECORATORS (NORTH EAST) LIMITED (06459501)
- Filing history for BRENKLEY DECORATORS (NORTH EAST) LIMITED (06459501)
- People for BRENKLEY DECORATORS (NORTH EAST) LIMITED (06459501)
- Insolvency for BRENKLEY DECORATORS (NORTH EAST) LIMITED (06459501)
- More for BRENKLEY DECORATORS (NORTH EAST) LIMITED (06459501)
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) |
---|---|---|---|
05 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 | |
20 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2015 | |
07 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2014 | |
27 Sep 2013 | AD01 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumerland NE23 7RZ on 27 September 2013 | |
26 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
02 Jan 2013 | CH03 | Secretary's details changed for Nicola Farrell on 22 December 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Lee Pollard on 21 December 2009 | |
20 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
24 Jan 2008 | 88(2)R | Ad 12/01/08--------- £ si 99@1=99 £ ic 1/100 | |
16 Jan 2008 | 288b | Secretary resigned | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288a | New secretary appointed | |
16 Jan 2008 | 288a | New director appointed |