Advanced company searchLink opens in new window

BRAKE BROS HOLDING II LIMITED

Company number 04467547

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 15 March 2018
03 Apr 2017 AD01 Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017
29 Mar 2017 4.70 Declaration of solvency
29 Mar 2017 600 Appointment of a voluntary liquidator
29 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 20,050,002
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 23,750,000
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account to nil 20/12/2016
16 Nov 2016 MR04 Satisfaction of charge 044675470003 in full
16 Nov 2016 MR04 Satisfaction of charge 044675470002 in full
16 Nov 2016 MR04 Satisfaction of charge 044675470004 in full
16 Nov 2016 MR04 Satisfaction of charge 1 in full
16 Nov 2016 MR04 Satisfaction of charge 044675470005 in full
13 Oct 2016 TM01 Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016
11 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,050,000
29 Apr 2016 AP01 Appointment of Mr Michael David Ball as a director on 4 April 2016
28 Apr 2016 TM01 Termination of appointment of Philip Robert Wieland as a director on 4 April 2016
16 Nov 2015 MR01 Registration of charge 044675470005, created on 12 November 2015
03 Nov 2015 MR01 Registration of charge 044675470004, created on 2 November 2015