Advanced company searchLink opens in new window

BRETBY CONFERENCE CENTRE LIMITED

Company number 03779660

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)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
10 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2014 CH01 Director's details changed for Mr Mark Griffiths on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Claire Louise Tily on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014
21 May 2014 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN on 21 May 2014
20 May 2014 4.70 Declaration of solvency
20 May 2014 600 Appointment of a voluntary liquidator
20 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary on 1 April 2014
09 Apr 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014
19 Feb 2014 MR04 Satisfaction of charge 2 in full
19 Feb 2014 MR04 Satisfaction of charge 1 in full
30 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
30 Jul 2013 AA Accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,000,000
09 Apr 2013 TM01 Termination of appointment of William Wallace Anderson as a director on 28 March 2013
29 Jan 2013 TM01 Termination of appointment of Roger Benjamin Ely as a director on 12 December 2012
10 Jan 2013 AP01 Appointment of Michael Anthony Ussher as a director on 12 December 2012
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders