- Company Overview for BRETTELLS LIMITED (08365283)
- Filing history for BRETTELLS LIMITED (08365283)
- People for BRETTELLS LIMITED (08365283)
- More for BRETTELLS LIMITED (08365283)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Maria Palmer as a director on 20 July 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Maria Palmer on 13 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr James Richard Brettell as a director on 13 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Maria Palmer as a director on 13 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Robert Lawrence Brettell as a director on 23 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD01 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom on 20 January 2014 | |
17 Jan 2013 | NEWINC | Incorporation |