Advanced company searchLink opens in new window

BR OLD CO LIMITED

Company number 01081647

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
18 Sep 2012 SH19 Statement of capital on 18 September 2012
  • GBP 400
18 Sep 2012 SH20 Statement by Directors
18 Sep 2012 CAP-SS Solvency Statement dated 11/09/12
18 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 12,159,400
11 Jun 2012 CERTNM Company name changed branston's LIMITED\certificate issued on 11/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-11
24 Apr 2012 AP01 Appointment of Emmett Mcevoy as a director on 20 April 2012
24 Apr 2012 TM01 Termination of appointment of Antony David Smith as a director on 20 April 2012
17 Nov 2011 AP01 Appointment of Andrew Mcdonald as a director on 15 November 2011
17 Nov 2011 TM01 Termination of appointment of Suzanne Elizabeth Wise as a director on 15 November 2011
21 Oct 2011 CC04 Statement of company's objects
21 Oct 2011 CC02 Notice of removal of restriction on the company's articles
21 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
05 Aug 2011 AP01 Appointment of Mr Antony David Smith as a director
04 Aug 2011 TM01 Termination of appointment of Andrew Peeler as a director
13 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
11 Jul 2011 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 5 June 2011
23 Sep 2010 AP01 Appointment of Mr Simon Nicholas Wilbraham as a director
23 Sep 2010 AP01 Appointment of Mr Andrew Michael Peeler as a director
23 Sep 2010 AP01 Appointment of Ms Suzanne Elizabeth Wise as a director