Advanced company searchLink opens in new window

BRAND CONSTRUCTION LTD

Company number 08130063

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)
01 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 21 June 2020
06 Dec 2019 LIQ10 Removal of liquidator by court order
06 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
06 Dec 2019 600 Appointment of a voluntary liquidator
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2019
10 Jul 2019 LIQ10 Removal of liquidator by court order
10 Jul 2019 600 Appointment of a voluntary liquidator
03 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 21 June 2018
12 Jul 2017 AD01 Registered office address changed from The Dixon Centre 157-159 Reepham Road Norwich Norfolk NR6 5PA to Trinity House 28 - 30 Blucher Street Birmingham B1 1QH on 12 July 2017
04 Jul 2017 600 Appointment of a voluntary liquidator
04 Jul 2017 LIQ02 Statement of affairs
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 CH01 Director's details changed for Mr Robert Kevin Barber on 6 May 2016
07 Sep 2015 AR01 Annual return made up to 4 July 2015
Statement of capital on 2015-09-07
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AD01 Registered office address changed from Queens Head House the Street Acle NR13 3DY to The Dixon Centre 157-159 Reepham Road Norwich Norfolk NR6 5PA on 2 March 2015
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1