Advanced company searchLink opens in new window

BROTHERS DELIVERIES LIMITED

Company number 06719754

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Mr Erdal Yalcinkaya as a director
09 Mar 2011 TM01 Termination of appointment of Halil Engin as a director
08 Feb 2011 CERTNM Company name changed jay star deliveries LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
11 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
09 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
21 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr Halil Engin on 9 October 2009
02 Sep 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
10 Feb 2009 288a Director appointed mr halil engin