- Company Overview for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- Filing history for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- People for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- Charges for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- Insolvency for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
- More for BRITANNIA SITE SOLUTIONS LIMITED (07091431)
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) |
---|---|---|---|
22 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2023 | AM10 | Administrator's progress report | |
22 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
18 Apr 2023 | AM10 | Administrator's progress report | |
18 Nov 2022 | AM03 | Statement of administrator's proposal | |
14 Nov 2022 | AM06 | Notice of deemed approval of proposals | |
23 Sep 2022 | AD01 | Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 23 September 2022 | |
23 Sep 2022 | AM01 | Appointment of an administrator | |
04 Jul 2022 | TM01 | Termination of appointment of Darren Thomas Cutler as a director on 30 June 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Mark Antony Wallace as a person with significant control on 4 May 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Mark Antony Wallace on 4 May 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
11 Jun 2020 | MR01 | Registration of charge 070914310002, created on 1 June 2020 | |
07 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Apr 2020 | MR01 | Registration of charge 070914310001, created on 3 April 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
30 Dec 2019 | CH03 | Secretary's details changed for Mrs Anne Wallace on 30 December 2019 | |
30 Dec 2019 | PSC04 | Change of details for Mr Mark Antony Wallace as a person with significant control on 30 December 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Mark Antony Wallace on 30 December 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Nicholas James Coles on 30 December 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Darren Thomas Cutler on 1 August 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 |