Advanced company searchLink opens in new window

BRIXTON (MANCHESTER, STANLEY GREEN) LIMITED

Company number 04986787

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)
04 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2011 CH01 Director's details changed for Mr Gareth John Osborn on 8 September 2011
04 Jul 2011 4.68 Liquidators' statement of receipts and payments to 20 June 2011
04 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
26 Nov 2010 4.70 Declaration of solvency
26 Nov 2010 600 Appointment of a voluntary liquidator
26 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-15
25 Nov 2010 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 25 November 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
29 Jul 2010 CH03 Secretary's details changed for Elizabeth Ann Blease on 26 July 2010
05 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,660,001
01 Jul 2010 AD01 Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010
19 May 2010 TM01 Termination of appointment of Stuart Davies as a director
17 Nov 2009 CH03 Secretary's details changed for Elizabeth Ann Blease on 17 November 2009
13 Nov 2009 AUD Auditor's resignation
02 Nov 2009 AUD Auditor's resignation
22 Oct 2009 TM01 Termination of appointment of Richard Howell as a director
19 Oct 2009 TM01 Termination of appointment of Michael Andrews as a director
19 Oct 2009 TM01 Termination of appointment of Thomas Bridson as a director
09 Sep 2009 288c Director's Change of Particulars / philip redding / 25/08/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england
28 Aug 2009 287 Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
28 Aug 2009 288b Appointment Terminated Director peter dawson
28 Aug 2009 288b Appointment Terminated Director steven lee
28 Aug 2009 288b Appointment Terminated Director steven owen
27 Aug 2009 288b Appointment Terminated Secretary richard howell