Advanced company searchLink opens in new window

G D BRANDRETH

Company number 07120849

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)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2019 AD01 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 10 July 2019
09 Jul 2019 LIQ01 Declaration of solvency
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-14
16 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
13 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
03 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
14 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
03 Jan 2014 CERTNM Company name changed gyles brandreth\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
28 Jun 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
10 May 2010 TM01 Termination of appointment of Michael Clifford as a director
24 Feb 2010 AP03 Appointment of Michele Kathleen Kendal Brandreth as a secretary
24 Feb 2010 AP01 Appointment of Michele Kathleen Kendal Brandreth as a director
24 Feb 2010 AP01 Appointment of Gyles Daubeney Brandreth as a director
09 Jan 2010 NEWINC Incorporation