- Company Overview for BRABAZON HOMES LTD (09895203)
- Filing history for BRABAZON HOMES LTD (09895203)
- People for BRABAZON HOMES LTD (09895203)
- Charges for BRABAZON HOMES LTD (09895203)
- Insolvency for BRABAZON HOMES LTD (09895203)
- More for BRABAZON HOMES LTD (09895203)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2022 | AD01 | Registered office address changed from 7 Styrupp Road Harworth Doncaster South Yorkshire DN11 8LL United Kingdom to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 August 2022 | |
30 Aug 2022 | LIQ02 | Statement of affairs | |
30 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | AD01 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom to 7 Styrupp Road Harworth Doncaster South Yorkshire DN11 8LL on 12 November 2021 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Steven James Pinder on 16 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Simon Fennell on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 7 Styrrup Road Harworth Doncaster South Yorkshire DN11 8LL United Kingdom to 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL on 16 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Aug 2020 | SH08 | Change of share class name or designation | |
05 Aug 2020 | MA | Memorandum and Articles of Association | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
22 Nov 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2018 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates |