Advanced company searchLink opens in new window

BRANDONE MACHINE TOOL LIMITED

Company number 00574777

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AA Micro company accounts made up to 30 March 2019
18 Dec 2019 AD01 Registered office address changed from Unit a24 the Big Yellow 1000 North Circular Road London NW2 7JP to Unit a44 the Big Yellow 1000 North Circular Road London NW2 7JP on 18 December 2019
18 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 30 March 2018
15 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 March 2017
30 Nov 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
09 Dec 2016 AA Micro company accounts made up to 30 March 2016
05 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
30 Dec 2015 AA Micro company accounts made up to 30 March 2015
31 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 37.75
30 Dec 2014 AA Micro company accounts made up to 30 March 2014
30 Dec 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 37.75
09 Dec 2014 AD01 Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to Unit a24 the Big Yellow 1000 North Circular Road London NW2 7JP on 9 December 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AA Total exemption full accounts made up to 30 March 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
21 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 37.75
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Richard Blum as a director