Advanced company searchLink opens in new window

BRANDS TO CLEAR LIMITED

Company number 08174932

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 255
01 Jun 2015 AD01 Registered office address changed from C/O Pearce Aitchison 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE to Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY on 1 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 255
01 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
01 Sep 2014 AP01 Appointment of Mr Matthew Thomas Davies as a director on 1 September 2014
01 Sep 2014 CH01 Director's details changed for Mrs Veronica Laura Dunwell on 1 January 2014
01 Sep 2014 CH01 Director's details changed for Mr Michael John Barlow on 1 January 2014
27 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 170
06 Sep 2013 AD01 Registered office address changed from Victory House 400 Pavillion Drive Northampton NN4 7PA England on 6 September 2013
24 Jul 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
10 Aug 2012 NEWINC Incorporation