- Company Overview for BRENTWOOD SUPPLIES & DISTRIBUTION COMPANY LIMITED (07380673)
- Filing history for BRENTWOOD SUPPLIES & DISTRIBUTION COMPANY LIMITED (07380673)
- People for BRENTWOOD SUPPLIES & DISTRIBUTION COMPANY LIMITED (07380673)
- More for BRENTWOOD SUPPLIES & DISTRIBUTION COMPANY LIMITED (07380673)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2014 | CH04 | Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2014 | DS01 | Application to strike the company off the register | |
23 Jun 2014 | AA | Accounts made up to 30 September 2013 | |
03 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2014 | AA | Accounts made up to 30 September 2012 | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
28 Oct 2013 | CH01 | Director's details changed for Mr Brian Thomas Kinnear on 25 March 2013 | |
28 Oct 2013 | AP04 | Appointment of Magna Secretaries Ltd as a secretary on 5 March 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | CH04 | Secretary's details changed | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 | |
16 Oct 2012 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 16 October 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
20 Jul 2012 | AA | Accounts made up to 30 September 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2012 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from 34 st. Andrews Place Shenfield Brentwood CM15 8HH England on 7 March 2012 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2010 | NEWINC | Incorporation |