Advanced company searchLink opens in new window

BREWER STREET 1 PLC

Company number 06769237

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)
14 Mar 2013 CH03 Secretary's details changed for Mr Ian William Saunders on 14 March 2013
06 Mar 2013 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 March 2013
06 Mar 2013 600 Appointment of a voluntary liquidator
06 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Mar 2013 4.70 Declaration of solvency
12 Feb 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 34,696.2
13 Jul 2012 AA Full accounts made up to 30 April 2012
16 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
07 Dec 2011 AD04 Register(s) moved to registered office address
02 Nov 2011 AA Full accounts made up to 30 April 2011
16 Aug 2011 TM01 Termination of appointment of Adam Kulick as a director
16 Aug 2011 AP01 Appointment of Mr Anthony David Walters as a director
04 Jul 2011 CH01 Director's details changed for Mr Adam Joshua Kulick on 2 July 2011
14 Feb 2011 AD01 Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 14 February 2011
04 Feb 2011 MG01 Duplicate mortgage certificatecharge no:2
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
16 Dec 2010 AD03 Register(s) moved to registered inspection location
16 Dec 2010 AD02 Register inspection address has been changed
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2010 AA Full accounts made up to 30 April 2010
30 Apr 2010 CH01 Director's details changed for Luke Petroc Norwood Dugdale on 22 March 2010
29 Jan 2010 CH01 Director's details changed for Luke Dugdale on 1 January 2010