Advanced company searchLink opens in new window

BRENTFORD ONE LIMITED

Company number 03722742

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
04 Feb 2021 AD01 Registered office address changed from C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 LIQ10 Removal of liquidator by court order
21 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
20 Feb 2018 LIQ02 Statement of affairs
01 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
24 Aug 2017 CH01 Director's details changed for Mr Stephen Curtis on 26 October 2015
08 Feb 2017 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 February 2017
11 Jan 2017 600 Appointment of a voluntary liquidator
16 Nov 2016 CERTNM Company name changed tie rack retail group LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-31
16 Nov 2016 CONNOT Change of name notice
07 May 2016 AA Full accounts made up to 31 July 2015
04 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/04/2016
04 Apr 2016 SH20 Statement by Directors
04 Apr 2016 SH19 Statement of capital on 4 April 2016
  • GBP 74.41
04 Apr 2016 CAP-SS Solvency Statement dated 01/04/16
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,500,074.16
04 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
20 Mar 2015 AD01 Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,500,074.16