Advanced company searchLink opens in new window

BRANNAN & SON DEVELOPMENTS LIMITED

Company number 03674471

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 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2011 4.68 Liquidators' statement of receipts and payments to 15 March 2011
29 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 November 2010
10 Dec 2009 4.20 Statement of affairs with form 4.19
10 Dec 2009 600 Appointment of a voluntary liquidator
10 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-01
04 Dec 2009 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2009 288c Director's Change of Particulars / thomas gannon / 01/03/2009 / HouseName/Number was: 40, now: the new angel inn apartments; Street was: ambleside, now: 31 broadway; Post Town was: purfleet, now: rainham; Post Code was: RM19 1PX, now: RM13 9YW; Country was: , now: united kingdom
28 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2009 CERTNM Company name changed o'connor corporation LIMITED\certificate issued on 03/03/09
27 Feb 2009 363a Return made up to 26/11/08; full list of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxfor street manchester M1 6HT
25 Feb 2009 288a Director appointed thomas kieran gannon
25 Feb 2009 288b Appointment Terminated Director gerard o'connor
17 Feb 2009 288b Appointment Terminated Secretary valerie o'connor
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jul 2008 AA Accounts for a small company made up to 5 April 2006
15 Feb 2008 287 Registered office changed on 15/02/08 from: bank chambers 1/3 woodford avenue gants hill ilford essex IG2 6UF
27 Nov 2007 363a Return made up to 26/11/07; full list of members
26 Jan 2007 363s Return made up to 26/11/06; full list of members
25 Nov 2006 403a Declaration of satisfaction of mortgage/charge
25 Nov 2006 403a Declaration of satisfaction of mortgage/charge