Advanced company searchLink opens in new window

BRANDTEX LIMITED

Company number 01760287

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AC92 Restoration by order of the court
30 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2010
30 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
27 Jul 2010 AD01 Registered office address changed from C/O Anderson Barrocliffe Waterloo House Teesdale South Thornaby on Tees Cleveland TS17 6SA on 27 July 2010
27 Jul 2010 4.70 Declaration of solvency
27 Jul 2010 600 Appointment of a voluntary liquidator
27 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 11,000
13 Jul 2009 AA Accounts for a small company made up to 31 December 2008
06 Jul 2009 288a Director appointed soren bach
03 Jul 2009 288b Appointment terminated director jan andersen
01 Apr 2009 363a Return made up to 28/02/09; full list of members
31 Mar 2009 288c Director's change of particulars / jan andersen / 27/02/2009
04 Nov 2008 AA Accounts for a small company made up to 31 December 2007
09 Apr 2008 363a Return made up to 28/02/08; full list of members
07 Nov 2007 363a Return made up to 28/02/07; full list of members
11 Sep 2007 AA Accounts for a small company made up to 31 December 2006
30 Mar 2007 288a New secretary appointed
30 Mar 2007 288b Secretary resigned
24 May 2006 AA Accounts for a small company made up to 31 December 2005
17 Mar 2006 363s Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 Oct 2005 288b Director resigned