Download leads from Nexok and grow your business. Find out more

Britisheco Limited

Documents

Total Documents68
Total Pages266

Filing History

13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
13 January 2016Bona Vacantia disclaimer
8 December 2015Final Gazette dissolved via compulsory strike-off
8 December 2015Final Gazette dissolved following liquidation
8 September 2015Notice of move from Administration to Dissolution on 27 August 2015
24 April 2015Administrator's progress report to 10 March 2015
27 November 2014Notice of deemed approval of proposals
13 November 2014Statement of administrator's proposal
13 November 2014Statement of affairs with form 2.14B
18 September 2014Registered office address changed from Unit 1a Oaklands Business Centre Oaklands Park Wokingham RG41 2FD England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 3XL on 18 September 2014
17 September 2014Appointment of an administrator
25 March 2014Termination of appointment of Paul Sellars as a secretary
25 March 2014Termination of appointment of Paul Sellars as a director
27 September 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 6,668
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 6,668
13 February 2013Termination of appointment of Tim Mcleman as a director
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
18 May 2012Termination of appointment of Andrew Moore as a director
29 March 2012Registered office address changed from Cordwallis House Cordwallis Street Maidenhead Berkshire SL6 7BG on 29 March 2012
23 February 2012Particulars of a mortgage or charge / charge no: 4
22 February 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Previous accounting period extended from 30 June 2011 to 31 December 2011
1 July 2011Director's details changed for Anthony Michael O Connor on 1 June 2011
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 July 2011Director's details changed for Anthony Michael O Connor on 1 June 2011
11 March 2011Particulars of a mortgage or charge / charge no: 3
13 January 2011Total exemption small company accounts made up to 30 June 2010
30 November 2010Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP on 30 November 2010
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
13 March 2010Particulars of a mortgage or charge / charge no: 2
16 February 2010Statement of capital following an allotment of shares on 20 January 2009
  • GBP 6,670
12 November 2009Total exemption full accounts made up to 30 June 2009
16 October 2009Termination of appointment of Catherine Moore as a secretary
16 October 2009Appointment of Mr Paul Sellars as a secretary
9 June 2009Return made up to 01/06/09; full list of members
12 May 2009Appointment terminated director catherine moore
5 April 2009Registered office changed on 05/04/2009 from 10 sherbourne walk farnham common buckinghamshire SL2 3TZ
12 February 2009Director appointed tim mcleman
11 February 2009Ad 20/01/09\gbp si 4001@1=4001\gbp ic 2667/6668\
11 February 2009Director appointed anthony michael o connor
19 November 2008Total exemption full accounts made up to 30 June 2008
26 September 2008Director appointed mr paul sellars
23 September 2008Ad 10/09/08\gbp si 2665@1=2665\gbp ic 2/2667\
6 August 2008Return made up to 01/06/08; full list of members
11 April 2008Particulars of a mortgage or charge / charge no: 1
13 November 2007Total exemption small company accounts made up to 30 June 2007
7 September 2007Company name changed fab price LIMITED\certificate issued on 07/09/07
6 July 2007New secretary appointed;new director appointed
26 June 2007Return made up to 01/06/07; full list of members
22 June 2006New director appointed
22 June 2006Registered office changed on 22/06/06 from: 10 sherbourne walk farnham common buckinghamshire SL2 3TZ
22 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2
8 June 2006Director resigned
8 June 2006Secretary resigned
1 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing