- Company Overview for G D BRANDRETH (07120849)
- Filing history for G D BRANDRETH (07120849)
- People for G D BRANDRETH (07120849)
- Insolvency for G D BRANDRETH (07120849)
- More for G D BRANDRETH (07120849)
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
|
|
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
|
|
03 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
03 Jan 2014 | CERTNM |
Company name changed gyles brandreth\certificate issued on 03/01/14
|
|
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 |