Advanced company searchLink opens in new window

MCKECHNIE BRASS LIMITED

Company number 07773851

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)
29 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2016
20 Dec 2016 TM02 Termination of appointment of Leszek Litwinowicz as a secretary on 18 October 2016
04 Nov 2016 TM01 Termination of appointment of Peter Francis Lombardi as a director on 18 October 2016
04 Nov 2016 TM01 Termination of appointment of Robert Hankinson as a director on 18 October 2016
03 Nov 2016 TM01 Termination of appointment of Leszek Richard Litwinowicz as a director on 18 October 2016
03 Nov 2016 TM01 Termination of appointment of Jonathon David Grove as a director on 18 October 2016
05 Jan 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
16 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 1 October 2015
16 Oct 2014 600 Appointment of a voluntary liquidator
15 Oct 2014 2.24B Administrator's progress report to 2 October 2014
02 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jul 2014 2.24B Administrator's progress report to 29 June 2014
20 Mar 2014 F2.18 Notice of deemed approval of proposals
25 Feb 2014 2.16B Statement of affairs with form 2.14B
25 Feb 2014 2.17B Statement of administrator's proposal
13 Jan 2014 AD01 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 13 January 2014
07 Jan 2014 2.12B Appointment of an administrator
19 Dec 2013 AP01 Appointment of Mr Colin Michael Tiernan as a director
19 Dec 2013 AP01 Appointment of Robert Hankinson as a director
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,000