Advanced company searchLink opens in new window

BREDERO CENTRE WEST LIMITED

Company number 01834217

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)
12 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2009 TM01 Termination of appointment of Kevin O'connor as a director
28 Oct 2009 4.68 Liquidators' statement of receipts and payments to 7 October 2009
17 Apr 2009 288c Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms
08 Apr 2009 288b Appointment Terminated Director elizabeth horler
11 Dec 2008 288c Director's Change of Particulars / kevin o'connor / 11/12/2008 / HouseName/Number was: 6B, now: 5; Street was: wellesley road, now: salisbury place; Area was: strawberry hill, now: ; Post Town was: london, now: west byfleet; Region was: , now: surrey; Post Code was: TW2 5RS, now: KT14 6SW; Country was: , now: united kingdom
29 Oct 2008 288c Director's Change of Particulars / elizabeth blease / 24/10/2008 / Forename was: elizabeth, now: vanessa; Middle Name/s was: ann, now: kate; Surname was: blease, now: critchley
29 Oct 2008 288a Secretary appointed elizabeth ann blease
29 Oct 2008 288a Director appointed elizabeth ann blease
29 Oct 2008 288a Director appointed kevin john o'connor
29 Oct 2008 288a Director appointed david crawford bridges
29 Oct 2008 288a Director appointed gareth john osborn
29 Oct 2008 288b Appointment Terminated Secretary valerie lynch
29 Oct 2008 288b Appointment Terminated Director siva shanker
17 Oct 2008 287 Registered office changed on 17/10/2008 from 234 bath road slough berkshire SL1 4EE
17 Oct 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-08
17 Oct 2008 600 Appointment of a voluntary liquidator
17 Oct 2008 4.70 Declaration of solvency
25 Jul 2008 363a Return made up to 23/07/08; full list of members
24 Jul 2008 288b Appointment Terminated Director valerie lynch
24 Jul 2008 288b Appointment Terminated Secretary john probert
22 Jul 2008 288a Director appointed siva shanker
22 Jul 2008 288a Secretary appointed valerie ann lynch
23 Nov 2007 288b Director resigned