Advanced company searchLink opens in new window

BRENTWOOD SUPPLIES & DISTRIBUTION COMPANY LIMITED

Company number 07380673

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)
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
  • GBP 1
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