Advanced company searchLink opens in new window

BRENTWOOD LIMITED

Company number 03383236

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2017 TM01 Termination of appointment of Brigit Scott as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Maurice James Postlethwaite as a director on 26 January 2017
26 Jan 2017 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 26 January 2017
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
27 Jul 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
25 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
17 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
05 Mar 2014 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014
23 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
11 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
29 Jan 2013 AA Total exemption full accounts made up to 31 December 2012
14 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
15 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
08 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr. Maurice James Postlethwaite on 3 June 2010
08 Jun 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 3 June 2010
07 Apr 2010 AA Total exemption full accounts made up to 31 December 2009