Advanced company searchLink opens in new window

BRATT'S LIMITED

Company number 02395623

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 125,100
04 Nov 2015 CH01 Director's details changed for Mr Howard Duncan Spooner on 1 July 2015
04 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Nov 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Sep 2014 AD01 Registered office address changed from Estate Office Manton House Estate Marlborough Wiltshire SN8 1PN to Lexbury Hall Clatford Marlborough Wiltshire SN8 4EB on 4 September 2014
03 Sep 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 125,100
03 Sep 2014 AD01 Registered office address changed from 3 Cromwell Road London SW7 2HR to Estate Office Manton House Estate Marlborough Wiltshire SN8 1PN on 3 September 2014
31 Mar 2014 TM01 Termination of appointment of Alexander Baillieu as a director
31 Mar 2014 AP01 Appointment of Mr Howard Duncan Spooner as a director
12 Dec 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 125,100
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
31 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2010
05 Dec 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
30 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 TM02 Termination of appointment of Coveract Accounting Services Ltd as a secretary