Advanced company searchLink opens in new window

BRAND TRADER (UK) LTD

Company number 07338586

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 WU15 Notice of final account prior to dissolution
02 May 2017 LIQ MISC INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/03/2017
25 May 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2016
07 May 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2015
18 Jun 2014 4.31 Appointment of a liquidator
15 Apr 2014 AD01 Registered office address changed from 2 Friars Walk Formby Liverpool Merseyside L37 4EU England on 15 April 2014
05 Mar 2014 TM01 Termination of appointment of John Mahon as a director
09 Jan 2014 L64.04 Dissolution deferment
09 Jan 2014 L64.07 Completion of winding up
12 Apr 2013 COCOMP Order of court to wind up
08 Mar 2012 CERTNM Company name changed green crest homes (uk) LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
08 Mar 2012 CONNOT Change of name notice
07 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
07 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
07 Sep 2011 CH01 Director's details changed for Mr John Paul Mahon on 6 August 2011
22 Mar 2011 CERTNM Company name changed sterling price LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
22 Mar 2011 CONNOT Change of name notice
06 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted