- Company Overview for BRASS NO.3 PLC (08480121)
- Filing history for BRASS NO.3 PLC (08480121)
- People for BRASS NO.3 PLC (08480121)
- Charges for BRASS NO.3 PLC (08480121)
- Insolvency for BRASS NO.3 PLC (08480121)
- More for BRASS NO.3 PLC (08480121)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2019 | AD01 | Registered office address changed from Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 11 September 2019 | |
06 Sep 2019 | LIQ01 | Declaration of solvency | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
23 Oct 2018 | MR04 | Satisfaction of charge 084801210002 in full | |
23 Oct 2018 | MR04 | Satisfaction of charge 084801210001 in full | |
10 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
18 Apr 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 | |
14 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
03 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
20 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2013 | MR01 | Registration of charge 084801210002 | |
11 Oct 2013 | MR01 | Registration of charge 084801210001 |