Advanced company searchLink opens in new window

NEIL BRENER LIMITED

Company number 07565055

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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 30 March 2020
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 30 March 2017
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
10 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 May 2017
25 Apr 2016 AD02 Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB
25 Apr 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 25 April 2016
21 Apr 2016 4.70 Declaration of solvency
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
19 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 CH01 Director's details changed for Mrs Sarah Helen Mary Brener on 18 June 2014
18 Jun 2014 CH01 Director's details changed for Dr Neil David Brener on 18 June 2014
03 Jun 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
31 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders