Advanced company searchLink opens in new window

WALTER BRAUND (WESTERN) LIMITED

Company number 01357348

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 13 May 2013
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 13 November 2012
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 13 May 2012
30 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 November 2011
01 Jun 2011 4.68 Liquidators' statement of receipts and payments to 13 May 2011
29 Nov 2010 4.68 Liquidators' statement of receipts and payments to 13 November 2010
25 May 2010 4.68 Liquidators' statement of receipts and payments to 13 May 2010
27 Nov 2009 4.68 Liquidators' statement of receipts and payments to 13 November 2009
20 Nov 2008 4.20 Statement of affairs with form 4.19
20 Nov 2008 600 Appointment of a voluntary liquidator
20 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-14
04 Nov 2008 287 Registered office changed on 04/11/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
17 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Jun 2008 88(3) Particulars of contract relating to shares
14 May 2008 88(2) Ad 30/04/08 gbp si 4400@1=4400 gbp ic 100/4500
02 May 2008 CERTNM Company name changed peter cooper (fruit) LIMITED\certificate issued on 07/05/08
13 Mar 2008 288b Appointment Terminated Director peter cooper
07 Mar 2008 288b Appointment Terminated Secretary doris cooper
07 Mar 2008 288a Director appointed john alfred johnson
28 Dec 2007 363a Return made up to 30/11/07; full list of members
16 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Oct 2007 288b Director resigned
25 Jun 2007 287 Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF