Advanced company searchLink opens in new window

FSL BRINDLEX LTD

Company number 02015578

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)
25 May 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
27 Feb 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Dec 2014 600 Appointment of a voluntary liquidator
29 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
18 Feb 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
11 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2013 4.20 Statement of affairs with form 4.19
22 Jan 2013 600 Appointment of a voluntary liquidator
22 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jan 2013 AD01 Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013
18 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 500,000
22 Mar 2012 AD01 Registered office address changed from 69 Southend Road Hockley Essex SS5 4PZ on 22 March 2012
19 Oct 2011 AA Full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 500,000
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 28/inc nom cap 18/04/2011
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 TM01 Termination of appointment of Ian Humphreys as a director
20 Sep 2010 TM02 Termination of appointment of Ian Humphreys as a secretary
18 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for David Lionel Phillips on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Sanjoy Das on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010