Advanced company searchLink opens in new window

BRESSINGHAM LIMITED

Company number 07872957

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)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2019 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019
11 Dec 2019 LIQ01 Declaration of solvency
11 Dec 2019 600 Appointment of a voluntary liquidator
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 1.00
06 Nov 2019 CAP-SS Solvency Statement dated 30/10/19
06 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2019 MR04 Satisfaction of charge 078729570001 in full
30 Jul 2019 MR04 Satisfaction of charge 078729570002 in full
11 Feb 2019 MR01 Registration of charge 078729570002, created on 6 February 2019
08 Feb 2019 MR01 Registration of charge 078729570001, created on 6 February 2019
05 Feb 2019 AP01 Appointment of Mr Richard Maclachlan as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Roger Mclaughlan as a director on 1 February 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 TM02 Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018
01 Feb 2018 AP03 Appointment of Laura Harradine-Greene as a secretary on 1 February 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 25 December 2016
25 May 2017 CH03 Secretary's details changed for Mary Elizabeth Murray on 12 May 2017
06 Apr 2017 CH01 Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
12 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates