BRAND PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 04467903 |
Category | Private Limited Company |
Incorporated | 24 Jun 2002 |
Age | 21 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2010 |
Years | 13 years, 10 months, 3 days |
SUMMARY
BRAND PROPERTY LIMITED is an dissolved private limited company with number 04467903. It was incorporated 21 years, 11 months, 14 days ago, on 24 June 2002 and it was dissolved 13 years, 10 months, 3 days ago, on 05 August 2010. The company address is BENEDICT MACKENZIE BENEDICT MACKENZIE, Portsmouth, PO6 3EZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2010
Action Date: 27 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2009
Action Date: 27 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2009
Action Date: 27 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-27
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from south suite one little london chichester west sussex PO19 1PP
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: 98 crane street salisbury wiltshire SP1 2QD
Documents
Resolution
Date: 20 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/01/06
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/08/05
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/07/05
Documents
Legacy
Date: 20 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 20/01/05 from: chilcomb business park chilcomb lane winchester hampshire SO21 1HU
Documents
Accounts with accounts type full
Date: 18 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with made up date
Date: 20 Apr 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/01/03
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 13/11/02 from: units 1-4 chilcombe bus park chilcomb lane winchester hampshire SO21 1HU
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 09/10/02 from: 88A tooley street london bridge london SE1 2TF
Documents
Certificate change of name company
Date: 08 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thistlecourt LIMITED\certificate issued on 08/10/02
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 12/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
Documents
Some Companies
6 WHEELDALE,WIGSTON,LE18 3XN
Number: | 08942785 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CHAMBERS,NORWICH,NR1 3DP
Number: | 01033204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
66 MOORSIDE ROAD,HUDDERSFIELD,HD5 0LP
Number: | 09443527 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYLANDS BUSINESS CENTRE,HEMEL HEMPSTEAD,HP2 7ES
Number: | 08900471 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANOR HALL AVENUE,LONDON,NW4 1NX
Number: | 08907339 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW
Number: | 09646176 |
Status: | ACTIVE |
Category: | Private Limited Company |