Advanced company searchLink opens in new window

BRONSON (UK) LIMITED

Company number 08684359

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2018 AP01 Appointment of Michael Cornwell as a director on 1 January 2018
11 Jan 2018 TM01 Termination of appointment of Jonathan David Lang as a director on 31 December 2017
21 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
28 Sep 2017 RP04AR01 Second filing of the annual return made up to 10 September 2015
28 Sep 2017 RP04AR01 Second filing of the annual return made up to 10 September 2014
25 Sep 2017 AA Full accounts made up to 31 May 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
09 Jun 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
01 Mar 2017 AA Full accounts made up to 31 May 2016
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
04 Mar 2016 AA Full accounts made up to 31 May 2015
05 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2017.
20 Jul 2015 SH20 Statement by Directors
20 Jul 2015 SH19 Statement of capital on 20 July 2015
  • GBP 2
20 Jul 2015 CAP-SS Solvency Statement dated 01/07/15
20 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2015 AA Full accounts made up to 31 May 2014
07 Nov 2014 AD01 Registered office address changed from , Manchester Business Park 350 Aviator Way, Manchester, M22 5TG to C/O Pz Cussons Manchester Business Park 3500 Aviator Way Manchester M22 5TG on 7 November 2014
15 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2017.
15 Sep 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
12 Sep 2014 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB