- Company Overview for BRASS NO.3 MORTGAGE HOLDINGS LIMITED (08480135)
- Filing history for BRASS NO.3 MORTGAGE HOLDINGS LIMITED (08480135)
- People for BRASS NO.3 MORTGAGE HOLDINGS LIMITED (08480135)
- Insolvency for BRASS NO.3 MORTGAGE HOLDINGS LIMITED (08480135)
- More for BRASS NO.3 MORTGAGE HOLDINGS LIMITED (08480135)
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
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
03 Sep 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 | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
30 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
11 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
17 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
09 Apr 2013 | NEWINC |
Incorporation
|