Advanced company searchLink opens in new window

BRIT CAPITAL MARKETS LIMITED

Company number 06480140

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)
15 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
15 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
23 Dec 2011 600 Appointment of a voluntary liquidator
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-06
23 Dec 2011 4.70 Declaration of solvency
06 Dec 2011 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS on 6 December 2011
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 850,001.00
12 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
12 Oct 2011 CH04 Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011
08 Apr 2011 AA Full accounts made up to 31 December 2010
13 Jan 2011 TM01 Termination of appointment of Peter Goddard as a director
12 Jan 2011 AP01 Appointment of Scott Egan as a director
11 Jan 2011 AP01 Appointment of Antony Edward Usher as a director
11 Jan 2011 TM01 Termination of appointment of Dane Douetil as a director
11 Jan 2011 TM01 Termination of appointment of Matthew Scales as a director
09 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
17 Mar 2010 AA Full accounts made up to 31 December 2009
17 Dec 2009 CH01 Director's details changed for Peter Goddard on 1 December 2009
03 Sep 2009 363a Return made up to 01/09/09; full list of members
18 Mar 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 22/01/09; full list of members
29 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2008 288c Director's Change of Particulars / peter goddard / 02/05/2008 / HouseName/Number was: , now: hambledon farm; Street was: fernmead, now: lickfold; Area was: glebe road, fernhurst, now: ; Post Town was: haslemere, now: petworth; Region was: surrey, now: west sussex; Post Code was: GU27 3EQ, now: GU28 9DU; Country was: , now: united kingdom
01 Apr 2008 225 Curr sho from 31/01/2009 to 31/12/2008