Advanced company searchLink opens in new window

BR PROPCO 8 REALISATIONS LIMITED

Company number 08385311

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 TM01 Termination of appointment of Christopher John Manson as a director on 8 January 2016
27 Jan 2016 TM02 Termination of appointment of Alastair James Manson as a secretary on 8 January 2016
06 Jan 2016 2.24B Administrator's progress report to 24 December 2015
06 Jan 2016 2.35B Notice of move from Administration to Dissolution on 24 December 2015
01 Dec 2015 2.24B Administrator's progress report to 26 October 2015
30 Jun 2015 2.23B Result of meeting of creditors
24 Jun 2015 2.16B Statement of affairs with form 2.14B
08 Jun 2015 2.17B Statement of administrator's proposal
20 May 2015 CERTNM Company name changed blott retail property company no 8 LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-05-19
20 May 2015 CONNOT Change of name notice
13 May 2015 AD01 Registered office address changed from Unit 23 Alliance Court Alliance Road London W3 0RB to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 13 May 2015
12 May 2015 2.12B Appointment of an administrator
23 Mar 2015 TM01 Termination of appointment of Nicholas Kim Wright as a director on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Raymond James White as a director on 23 March 2015
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
26 Sep 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
05 Aug 2013 AD01 Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013
01 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)