Advanced company searchLink opens in new window

BRAND'S STORES LIMITED

Company number 00959697

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)
21 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 June 2022
14 Jul 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to 10 st Helens Road Swansea SA1 4AW on 14 July 2021
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-01
13 Jul 2021 LIQ02 Statement of affairs
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
09 Apr 2021 PSC04 Change of details for Mrs Cheryl Brand as a person with significant control on 7 August 2019
11 Jan 2021 PSC04 Change of details for a person with significant control
08 Jan 2021 PSC04 Change of details for Mr Richard Paul Brand as a person with significant control on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from 31 Ystrad Road Fforestfach Swansea West Glamorgan SA5 4BT to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 8 January 2021
10 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
01 Apr 2020 CH03 Secretary's details changed for Miss Cheryl Brigette Sarah Brand on 17 September 2019
31 Mar 2020 CH01 Director's details changed for Ms Cheryl Brigette Sarah Brand on 17 September 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 SH06 Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 100
05 Apr 2019 CH01 Director's details changed for Ms Cheryl Brigette Sarah Brand on 31 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Richard Paul Brand on 31 March 2019
04 Apr 2019 CH01 Director's details changed for Mrs Sonia Brand on 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
01 Apr 2019 CH01 Director's details changed for Mrs Sonia Brand on 14 March 2019
01 Apr 2019 CH01 Director's details changed for Mrs Sonia Brand on 14 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Richard Paul Brand on 14 March 2019