Having been setup in 1998, Britannia Contracting Services Ltd has its registered office in Richmond Hill in Bournemouth, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as George, Tristan William, Norris, Paul Matthew, Pannett, Michael William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Tristan William | 01 November 2004 | 30 September 2005 | 1 |
NORRIS, Paul Matthew | 01 February 2005 | 30 September 2006 | 1 |
PANNETT, Michael William | 01 February 2005 | 30 November 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 September 2013 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 January 2011 | |
LIQ MISC OC - N/A | 18 January 2011 | |
4.40 - N/A | 18 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2008 | |
4.68 - Liquidator's statement of receipts and payments | 22 April 2008 | |
LIQ MISC - N/A | 26 February 2008 | |
MISC - Miscellaneous document | 05 December 2007 | |
4.40 - N/A | 05 December 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 December 2007 | |
RESOLUTIONS - N/A | 24 April 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 12 April 2007 | |
4.20 - N/A | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
363s - Annual Return | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
363s - Annual Return | 06 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
RESOLUTIONS - N/A | 22 November 2005 | |
169 - Return by a company purchasing its own shares | 22 November 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
AA - Annual Accounts | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2005 | |
363s - Annual Return | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 23 July 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 26 July 2000 | |
395 - Particulars of a mortgage or charge | 07 March 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 09 August 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
287 - Change in situation or address of Registered Office | 26 July 1999 | |
RESOLUTIONS - N/A | 22 July 1999 | |
363s - Annual Return | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 21 January 1999 | |
287 - Change in situation or address of Registered Office | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
NEWINC - New incorporation documents | 26 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 April 2006 | Outstanding |
N/A |
Debenture | 24 March 2003 | Outstanding |
N/A |
Mortgage deed | 12 April 2002 | Outstanding |
N/A |
Mortgage | 29 February 2000 | Outstanding |
N/A |
Mortgage deed | 15 January 1999 | Outstanding |
N/A |