About

Registered Number: 06258259
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Braintree V.E. Ltd was registered on 24 May 2007, it's status in the Companies House registry is set to "Dissolved". Braintree V.E. Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
AA01 - Change of accounting reference date 19 November 2015
MR04 - N/A 18 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 29 May 2015
CH02 - Change of particulars for corporate director 05 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 May 2014
AAMD - Amended Accounts 12 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
MISC - Miscellaneous document 13 January 2011
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AD01 - Change of registered office address 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
AA - Annual Accounts 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 07 August 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
MISC - Miscellaneous document 17 December 2007
CERTNM - Change of name certificate 07 December 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.