Advanced company searchLink opens in new window

BRENCO SOUTH LIMITED

Company number 06457057

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 10,000
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2011 DS01 Application to strike the company off the register
25 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
25 Nov 2010 CONNOT Change of name notice
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Aug 2010 TM01 Termination of appointment of Mark Hill as a director
31 Aug 2010 AP03 Appointment of Mr Brendan Conlan as a secretary
31 Aug 2010 AP01 Appointment of Mr Brendan Thomas Conlan as a director
31 Aug 2010 TM02 Termination of appointment of Mark Hill as a secretary
24 Jun 2010 AP03 Appointment of Mr Mark Frederick Hill as a secretary
24 Jun 2010 TM01 Termination of appointment of Brendan Conlan as a director
24 Jun 2010 TM02 Termination of appointment of Brendan Conlan as a secretary
24 Jun 2010 AP01 Appointment of Mr Mark Frederick Hill as a director
05 Mar 2010 CERTNM Company name changed linley components LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
05 Mar 2010 CONNOT Change of name notice
04 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
04 Mar 2010 AA01 Previous accounting period extended from 31 December 2009 to 28 February 2010
05 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2009 CH01 Director's details changed for Mr Brendan Conlan on 28 October 2009
28 Oct 2009 CH03 Secretary's details changed for Mr Brendan Conlan on 28 October 2009
27 Oct 2009 AD01 Registered office address changed from Scarisdale House New Road Esher Surrey KT10 9PG on 27 October 2009
13 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
02 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008