Advanced company searchLink opens in new window

BRITTON HOLDINGS LIMITED

Company number 05021852

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
04 Mar 2016 AD03 Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order - replacement of liquidator
10 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Nov 2015 4.70 Declaration of solvency
27 Oct 2015 AD02 Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
27 Oct 2015 AD01 Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE12 2AF on 27 October 2015
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
06 Oct 2015 MR04 Satisfaction of charge 050218520015 in full
10 Sep 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 30/10/2015 as it was invalid or ineffective.
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Lee David Richardson as a director on 30 June 2014
04 Sep 2014 TM02 Termination of appointment of Lee Richardson as a secretary on 30 June 2014
02 Jun 2014 AP01 Appointment of Mr Mark Edward Lapping as a director
02 Jun 2014 AP01 Appointment of Mr Karl Bostock as a director
30 May 2014 TM01 Termination of appointment of Darren Dean as a director
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
19 Nov 2013 MR04 Satisfaction of charge 14 in full
15 Nov 2013 MR01 Registration of charge 050218520015
24 Oct 2013 AP01 Appointment of Mr Lee David Richardson as a director