Advanced company searchLink opens in new window

BRECKS (HOLDINGS) LIMITED

Company number 01301904

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)
10 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 28/10/2015
10 Nov 2015 4.43 Notice of final account prior to dissolution
17 May 2012 COCOMP Order of court to wind up
17 Jan 2011 AD01 Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 17 January 2011
07 Sep 2010 4.31 Appointment of a liquidator
25 Aug 2010 COCOMP Order of court to wind up
24 Aug 2010 COCOMP Order of court to wind up
17 Aug 2010 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 17 August 2010
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
27 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2010 AP01 Appointment of Mr Peter Adams as a director
11 Mar 2010 TM01 Termination of appointment of Margaret Cooper as a director
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2007
06 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
  • GBP 237
05 Nov 2009 CH01 Director's details changed for Mrs Margaret Cooper on 1 October 2009
26 Mar 2009 288c Director's change of particulars / margaret cooper / 19/03/2009
26 Nov 2008 363a Return made up to 09/10/08; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
26 Nov 2008 190 Location of debenture register
26 Nov 2008 353 Location of register of members
13 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15