About

Registered Number: 05965548
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2017 (6 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 8a Carlton Crescent, Southampton, SO15 2EZ

 

Britannia Contracting Ltd was registered on 12 October 2006 and has its registered office in Southampton, it's status is listed as "Dissolved". Ireland, Gary Peter, Stuart Smith, John are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IRELAND, Gary Peter 23 July 2012 - 1
STUART SMITH, John 30 June 2008 13 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2017
LIQ14 - N/A 08 August 2017
4.68 - Liquidator's statement of receipts and payments 01 August 2016
4.68 - Liquidator's statement of receipts and payments 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2014
2.24B - N/A 25 June 2014
2.34B - N/A 11 June 2014
2.24B - N/A 07 February 2014
2.31B - N/A 03 February 2014
2.24B - N/A 11 September 2013
2.31B - N/A 01 August 2013
AD01 - Change of registered office address 02 April 2013
2.39B - N/A 22 March 2013
2.40B - N/A 22 March 2013
2.24B - N/A 13 March 2013
F2.18 - N/A 28 September 2012
2.17B - N/A 18 September 2012
2.16B - N/A 18 September 2012
AD01 - Change of registered office address 16 August 2012
2.12B - N/A 16 August 2012
AP03 - Appointment of secretary 27 July 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
RESOLUTIONS - N/A 07 October 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 06 January 2010
SH01 - Return of Allotment of shares 06 January 2010
CH01 - Change of particulars for director 06 January 2010
RESOLUTIONS - N/A 29 July 2009
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363s - Annual Return 08 November 2007
225 - Change of Accounting Reference Date 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.