Advanced company searchLink opens in new window

BRAKE BROS RECEIVABLES LIMITED

Company number 05556703

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 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
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 5,663,689
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
13 Oct 2016 TM01 Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016
09 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
11 Aug 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 MR04 Satisfaction of charge 2 in full
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
11 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
15 Jul 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AP01 Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015
29 Apr 2015 TM01 Termination of appointment of Adrian John Whitehead as a director on 31 March 2015
29 Apr 2015 TM02 Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015
29 Apr 2015 AP03 Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015
03 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1