Advanced company searchLink opens in new window

BRENTFORD GWR CENTRE LIMITED

Company number 06947304

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
23 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-17
11 Jul 2013 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 11 July 2013
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
20 Dec 2012 AA Full accounts made up to 31 December 2011
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
23 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
18 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-18
02 Nov 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Sep 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
13 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
31 May 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 2
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2009 AP01 Appointment of Mr Neil Mcintyre as a director
04 Dec 2009 TM01 Termination of appointment of Peter Gibson as a director
20 Jul 2009 288b Appointment Terminated Secretary olswang cosec LIMITED
20 Jul 2009 288b Appointment Terminated Director christopher mackie
20 Jul 2009 288b Appointment Terminated Director olswang directors 1 LIMITED