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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRELAND, Gary Peter | 23 July 2012 | - | 1 |
STUART SMITH, John | 30 June 2008 | 13 April 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2009 | Outstanding |
N/A |