Advanced company searchLink opens in new window

BRITANNIA INDEPENDENT LIMITED

Company number 02017529

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
16 Aug 2013 CH01 Director's details changed for Mr Mark Andrew Summerfield on 16 August 2013
16 Aug 2013 CH03 Secretary's details changed for Susan Moss on 15 August 2013
01 Jul 2013 TM01 Termination of appointment of William Edward Newby as a director on 21 June 2013
19 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
31 Dec 2012 SH19 Statement of capital on 31 December 2012
  • GBP 1
31 Dec 2012 CAP-SS Solvency Statement dated 23/11/12
31 Dec 2012 SH20 Statement by Directors
31 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 3 December 2012
02 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
23 Feb 2012 AP01 Appointment of Clare Louise Gosling as a director on 22 February 2012
30 Nov 2011 TM01 Termination of appointment of Andrew Nicholas Russell as a director on 30 November 2011
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Nov 2010 AP01 Appointment of Mr William Edward Newby as a director
28 Jul 2010 AP03 Appointment of Susan Moss as a secretary
28 Jul 2010 TM02 Termination of appointment of Patricia Wade as a secretary
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 CH01 Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010
11 May 2010 CH01 Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010
20 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders