Advanced company searchLink opens in new window

BRELADE HOMES LIMITED

Company number 06570674

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)
18 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 May 2012 4.20 Statement of affairs with form 4.19
03 May 2012 600 Appointment of a voluntary liquidator
03 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-30
19 Apr 2012 AD01 Registered office address changed from C/O Finnieston Berry Europa House 72-74 Northwood Street Birmingham B3 1TT United Kingdom on 19 April 2012
05 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
06 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
23 Mar 2010 TM02 Termination of appointment of David Burns as a secretary
12 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 September 2009
09 Jun 2009 363a Return made up to 18/04/09; full list of members
21 Jan 2009 288b Appointment Terminated Director david burns
14 Aug 2008 288a Secretary appointed mr david robert burns
14 Aug 2008 288a Director appointed mrs louise marie lawrence
14 Aug 2008 288a Director appointed mr david robert burns
21 Apr 2008 288b Appointment Terminated Director theydon nominees LIMITED
21 Apr 2008 288b Appointment Terminated Secretary theydon secretaries LIMITED
18 Apr 2008 NEWINC Incorporation