Advanced company searchLink opens in new window

BRAND NEWCO 453 LIMITED

Company number 04455835

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 18 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
08 Dec 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
22 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 November 2016
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 November 2015
04 Dec 2014 AD01 Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby, Pontefract West Yorkshire WF9 3AP to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 4 December 2014
26 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 4.20 Statement of affairs with form 4.19
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
17 Oct 2014 TM01 Termination of appointment of Bradley John Sanders as a director on 15 October 2014
16 Oct 2014 CERTNM Company name changed eterniti steels LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-09-17
16 Oct 2014 CONNOT Change of name notice
18 Aug 2014 AA Full accounts made up to 29 March 2013
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 206
13 Mar 2014 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
05 Feb 2014 TM02 Termination of appointment of Nigel Topham as a secretary
19 Jan 2014 TM01 Termination of appointment of Matthew Styler as a director
19 Jan 2014 TM01 Termination of appointment of Philip Daniels as a director
14 Jan 2014 AP01 Appointment of Mr Brad John Sanders as a director
14 Jan 2014 AP01 Appointment of Mr Ronald Edward Hill as a director
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013