Advanced company searchLink opens in new window

BREARLEY ECONOMICS LIMITED

Company number 08450315

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
06 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 August 2016
28 Nov 2016 AD01 Registered office address changed
25 Nov 2016 600 Appointment of a voluntary liquidator
25 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
25 Nov 2016 4.70 Declaration of solvency
16 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
25 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
29 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2022 under section 1088 of the Companies Act 2006
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2022 under section 1088 of the Companies Act 2006
31 Mar 2015 TM02 Termination of appointment of Sumita Dutta as a secretary on 31 March 2015
31 Mar 2015 AP03 Appointment of Ms Sumita Brearley as a secretary on 7 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
04 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 February 2015
  • GBP 100
09 Jan 2015 AP03 Appointment of Ms Sumita Dutta as a secretary on 7 December 2014
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2022 under section 1088 of the Companies Act 2006
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AD01 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG on 15 May 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2022 under section 1088 of the Companies Act 2006