- Company Overview for BRIXTON (FRADLEY) 1 HOLDINGS LIMITED (04493153)
- Filing history for BRIXTON (FRADLEY) 1 HOLDINGS LIMITED (04493153)
- People for BRIXTON (FRADLEY) 1 HOLDINGS LIMITED (04493153)
- Insolvency for BRIXTON (FRADLEY) 1 HOLDINGS LIMITED (04493153)
- More for BRIXTON (FRADLEY) 1 HOLDINGS LIMITED (04493153)
| 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) |
|---|---|---|---|
| 24 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
| 24 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2012 | |
| 24 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2012 | |
| 23 Mar 2012 | TM01 | Termination of appointment of David Crawford Bridges as a director on 23 March 2012 | |
| 01 Dec 2011 | TM01 | Termination of appointment of Vanessa Kate Simms as a director on 1 December 2011 | |
| 13 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
| 13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
| 13 Oct 2011 | 4.70 | Declaration of solvency | |
| 12 Oct 2011 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 12 October 2011 | |
| 08 Sep 2011 | CH01 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 | |
| 08 Sep 2011 | CH01 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 | |
| 28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
| 15 Jun 2011 | AR01 |
Annual return made up to 31 May 2011
Statement of capital on 2011-06-15
|
|
| 13 Dec 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 13 December 2010 | |
| 10 Dec 2010 | AP01 | Appointment of Mr Simon Andrew Carlyon as a director | |
| 06 Nov 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 31 August 2010 | |
| 29 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 | |
| 01 Jul 2010 | AD01 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 | |
| 01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
| 29 Jun 2010 | AR01 | Annual return made up to 31 May 2010 | |
| 09 Jun 2010 | AP01 | Appointment of Vanessa Kate Simms as a director | |
| 04 Jun 2010 | AP01 | Appointment of Mr David Crawford Bridges as a director | |
| 17 Nov 2009 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 | |
| 13 Nov 2009 | AUD | Auditor's resignation |