Advanced company searchLink opens in new window

BRENNAN MOULDINGS AND PRESSINGS CO. LTD

Company number 02592222

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
04 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
27 Oct 2017 AA Total exemption small company accounts made up to 31 May 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
27 Jun 2017 AD01 Registered office address changed from Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY to Orbital House 20 Eastern Road Romford RM1 3PJ on 27 June 2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 TM02 Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 May 2015
30 Mar 2016 TM01 Termination of appointment of Peter John Brennan as a director on 1 May 2015
19 May 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Apr 2015 MR01 Registration of charge 025922220001, created on 17 April 2015
27 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 CH03 Secretary's details changed for Beryl Elizabeth Brennan on 30 November 2013
27 Mar 2014 CH01 Director's details changed for Peter John Brennan on 30 November 2013
27 Mar 2014 CH01 Director's details changed for David William Brennan on 30 November 2013
27 Mar 2014 AD01 Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 27 March 2014
03 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders