Advanced company searchLink opens in new window

BRANCH INNS LTD

Company number 11267878

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
15 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
07 Jun 2022 TM01 Termination of appointment of Michael Boyle as a director on 5 June 2019
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
06 Nov 2019 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 November 2019
05 Nov 2019 LIQ02 Statement of affairs
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-25
30 Sep 2019 AP01 Appointment of Mr Declan Boyle as a director on 1 September 2019
25 Sep 2019 AD01 Registered office address changed from The Groves Company Inn 22-23 Fleet Street Swindon SN1 1RQ England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 25 September 2019
05 Jun 2019 AP01 Appointment of Mr Michael Boyle as a director on 5 June 2019
05 Jun 2019 TM01 Termination of appointment of Michael Boyle as a director on 5 June 2019
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
08 Oct 2018 MR01 Registration of charge 112678780001, created on 4 October 2018
21 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted