Advanced company searchLink opens in new window

BRITANNIA MECHANICAL SERVICES LIMITED

Company number 06552542

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)
04 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
10 Feb 2015 4.68 Liquidators' statement of receipts and payments to 22 December 2014
05 Jan 2014 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 5 January 2014
03 Jan 2014 4.20 Statement of affairs with form 4.19
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
29 Apr 2013 CH01 Director's details changed for Derek Anthony Swayne on 29 April 2012
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
02 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
12 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
17 Apr 2009 363a Return made up to 02/04/09; full list of members
08 Sep 2008 288b Appointment terminated secretary mitchell swayne
08 Sep 2008 88(2) Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\
23 Apr 2008 288b Appointment terminated secretary temple secretaries LIMITED
23 Apr 2008 288b Appointment terminated director company directors LIMITED
23 Apr 2008 288a Director appointed derek anthony swayne