BRABUS ENTERPRISES LIMITED

1 Winckley Court 1 Winckley Court, Preston, PR1 8BU
StatusDISSOLVED
Company No.05838539
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age18 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution08 Jul 2017
Years7 years, 11 days

SUMMARY

BRABUS ENTERPRISES LIMITED is an dissolved private limited company with number 05838539. It was incorporated 18 years, 1 month, 13 days ago, on 06 June 2006 and it was dissolved 7 years, 11 days ago, on 08 July 2017. The company address is 1 Winckley Court 1 Winckley Court, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 40-44 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH

New address: 1 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: 4 Appleton Street Northwich Cheshire CW8 4DD

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Heslop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Barry Ikin

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-04

Officer name: Stephen Heslop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/10/07

Documents

View document PDF

Incorporation company

Date: 06 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EX NUNC LTD

20 JUDE COURT,LONDON,SE4 2EX

Number:10407978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLEX MORTGAGES LIMITED

BYWAYS LINKS ROAD,GUILDFORD,GU5 0AL

Number:07184659
Status:ACTIVE
Category:Private Limited Company

JONATHAN LAWRENCE HARRIS LIMITED

SAMPURAN HOUSE,ORPINGTON,BR6 0DF

Number:08257105
Status:ACTIVE
Category:Private Limited Company

LUMIA HOMES LIMITED

THE QUAYS,SHIPLEY,BD17 7BN

Number:05444721
Status:LIQUIDATION
Category:Private Limited Company

SU NAMA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11593701
Status:ACTIVE
Category:Private Limited Company

THORNDIKE INVESTMENTS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08856562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source