Advanced company searchLink opens in new window

BRANDS OF THE WORLD MANCHESTER LIMITED

Company number 07199900

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)
11 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2012 4.68 Liquidators' statement of receipts and payments to 20 June 2012
07 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2011 AD01 Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ England on 27 June 2011
27 Jun 2011 4.20 Statement of affairs with form 4.19
27 Jun 2011 600 Appointment of a voluntary liquidator
27 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-21
14 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
13 Apr 2011 CH01 Director's details changed for Mr Victor Thomas Short on 31 December 2010
23 Mar 2010 NEWINC Incorporation