Advanced company searchLink opens in new window

M BRAGG NEWCO LIMITED

Company number 00931724

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)
12 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
01 May 2020 600 Appointment of a voluntary liquidator
01 May 2020 LIQ10 Removal of liquidator by court order
11 Sep 2019 AD01 Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
29 Dec 2017 LIQ10 Removal of liquidator by court order
19 Apr 2017 AD01 Registered office address changed from 12 Hampstead Hill Gardens London NW3 2PL to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 19 April 2017
12 Apr 2017 4.70 Declaration of solvency
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
10 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
10 Apr 2017 CONNOT Change of name notice
14 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
05 Dec 2016 CH03 Secretary's details changed for Mrs Catherine Mary Haste on 1 August 2016
05 Dec 2016 CH01 Director's details changed for Mrs Catherine Mary Haste on 1 August 2016
05 Dec 2016 CH01 Director's details changed for Mrs Catherine Mary Bragg on 30 June 2016
05 Dec 2016 CH03 Secretary's details changed for Mrs Catherine Mary Bragg on 30 June 2016
07 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014