Advanced company searchLink opens in new window

BRNE REALISATIONS LIMITED

Company number 00910429

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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 4 October 2013
18 Oct 2012 2.24B Administrator's progress report to 5 October 2012
05 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2012 2.24B Administrator's progress report to 5 August 2012
17 Jul 2012 2.16B Statement of affairs with form 2.14B
30 Apr 2012 F2.18 Notice of deemed approval of proposals
05 Apr 2012 2.17B Statement of administrator's proposal
21 Mar 2012 CERTNM Company name changed brown & newirth LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-02-06
21 Mar 2012 CONNOT Change of name notice
14 Feb 2012 AD01 Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG United Kingdom on 14 February 2012
14 Feb 2012 2.12B Appointment of an administrator
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 13
01 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 250,000
01 Feb 2012 AD02 Register inspection address has been changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB
18 Jan 2012 AP01 Appointment of Mr Mark Jason Birchall as a director on 24 December 2011
16 Jan 2012 TM02 Termination of appointment of Simon Lazenby as a secretary on 24 December 2011
16 Jan 2012 TM01 Termination of appointment of Julie Large as a director on 9 December 2011
16 Jan 2012 TM01 Termination of appointment of Simon Lazenby as a director on 24 December 2011
16 Jan 2012 TM01 Termination of appointment of Sewa Singh Kang as a director on 22 December 2011
05 Dec 2011 AA Full accounts made up to 28 February 2011
25 Nov 2011 AD01 Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 25 November 2011
18 Aug 2011 AP01 Appointment of Mr. John Robert Ball as a director
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 12