BRANDSMITHS LIMITED: Filings
Overview
Company Name | BRANDSMITHS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04148314 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BRANDSMITHS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2021 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2019 | 22 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 07, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2017 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2016 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2014 | 14 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 11 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2013 | 11 pages | 4.68 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 2Nd Floor York House 23 Kingsway London WC2B 6UJ England* on Aug 08, 2012 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Allan Ramsay Biggar as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Wigley as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0