Advanced company searchLink opens in new window

CIRCLE BRITANNIA LIMITED

Company number 05546838

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2014 TM01 Termination of appointment of Kenneth Passey as a director
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 TM02 Termination of appointment of Jeremy Rolt as a secretary
06 Aug 2013 TM01 Termination of appointment of Gary Lockwood as a director
06 Aug 2013 AP01 Appointment of Mr Kenneth Passey as a director
31 Jul 2013 TM02 Termination of appointment of Gary Lockwood as a secretary
25 Jul 2013 AP03 Appointment of Mr Jeremy Rolt as a secretary
05 Feb 2013 AA Full accounts made up to 30 April 2012
28 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 27,303,606
10 May 2012 TM01 Termination of appointment of George Lilley as a director
02 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
05 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mr Gary Lockwood on 1 June 2011
03 Jun 2011 CH01 Director's details changed for Mr George Lilley on 1 June 2011
03 Jun 2011 CH03 Secretary's details changed for Mr Gary Lockwood on 1 June 2011
05 May 2011 MISC Section 519
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2011 AA03 Resignation of an auditor
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 27,303,606
02 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2011 TM01 Termination of appointment of David Owens as a director
28 Feb 2011 TM01 Termination of appointment of Oliver Lightowlers as a director
28 Feb 2011 TM02 Termination of appointment of Lee Johnstone as a secretary
24 Feb 2011 AD01 Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 24 February 2011