Advanced company searchLink opens in new window

BRABCO 670 LIMITED

Company number 05402305

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 Jun 2009 2.17B Statement of administrator's proposal
25 Apr 2009 CERTNM Company name changed v-fuels biodiesel LIMITED\certificate issued on 28/04/09
20 Apr 2009 287 Registered office changed on 20/04/2009 from cambois bedlington northumberland NE22 7BA united kingdom
20 Apr 2009 2.12B Appointment of an administrator
06 Jan 2009 288b Appointment terminated director john moller
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
13 Oct 2008 288b Appointment terminated director gary ward
13 Aug 2008 287 Registered office changed on 13/08/2008 from c/o endeavour partnership LLP westminster st marks court teesdale bus pk stockton on tees teeside TS17 6QP
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Apr 2008 395 Duplicate mortgage certificatecharge no:1
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
09 Apr 2008 363a Return made up to 23/03/08; full list of members
15 Jan 2008 288b Director resigned
19 Nov 2007 288a New director appointed
22 May 2007 288a New director appointed
02 May 2007 288a New director appointed
29 Apr 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
23 Apr 2007 363a Return made up to 23/03/07; full list of members
26 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
16 Jan 2007 288b Director resigned
27 Oct 2006 288b Director resigned
27 Oct 2006 288b Secretary resigned;director resigned
05 Sep 2006 SA Statement of affairs
05 Sep 2006 88(2)R Ad 29/06/06--------- £ si 5@1=5 £ ic 187/192