Advanced company searchLink opens in new window

BRABAZON HOMES LTD

Company number 09895203

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-15
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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