Advanced company searchLink opens in new window

BRAZIER CONSTRUCTION LIMITED

Company number 01611140

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)
07 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2018 TM01 Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018
18 Jul 2018 AD03 Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD
18 Jul 2018 AD02 Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD
18 Jul 2018 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on 18 July 2018
13 Jul 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 LIQ01 Declaration of solvency
13 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Jan 2017 CH03 Secretary's details changed for Mrs Bethan Melges on 16 July 2015
09 Jan 2017 CH03 Secretary's details changed for Mrs Bethan Melges on 16 July 2015
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
21 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
20 Jan 2016 TM01 Termination of appointment of David Neville Benson as a director on 9 October 2015
20 Jan 2016 AP01 Appointment of Mr Anoop Kang as a director on 7 January 2016
22 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
22 Jul 2015 AP01 Appointment of Mrs Bethan Melges as a director on 16 July 2015