Advanced company searchLink opens in new window

BRENTWOOD CLASSIC WORKSHOPS LIMITED

Company number 07451914

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
09 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 May 2013
25 Apr 2013 AP01 Appointment of Mr Nicholas Anthony Charles Spinner as a director on 18 April 2013
25 Apr 2013 TM01 Termination of appointment of Matthew James Roff as a director on 18 April 2013
15 Feb 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
27 Sep 2012 AD01 Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 27 September 2012
03 Sep 2012 AAMD Amended total exemption small company accounts made up to 30 November 2011
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
05 Jan 2011 AP01 Appointment of Geoffrey Philip Stokes as a director
05 Jan 2011 AP03 Appointment of Ruth Carol Archer as a secretary
05 Jan 2011 AP01 Appointment of Matthew James Roff as a director
29 Nov 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
29 Nov 2010 TM01 Termination of appointment of Dunstana Davies as a director
25 Nov 2010 NEWINC Incorporation