- Company Overview for BRINVETTE LIMITED (01010072)
- Filing history for BRINVETTE LIMITED (01010072)
- People for BRINVETTE LIMITED (01010072)
- Charges for BRINVETTE LIMITED (01010072)
- Insolvency for BRINVETTE LIMITED (01010072)
- More for BRINVETTE LIMITED (01010072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2017 | AD01 | Registered office address changed from C/O C/O Tollers Llp Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 17 June 2017 | |
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | LIQ01 | Declaration of solvency | |
16 May 2017 | MR04 | Satisfaction of charge 4 in full | |
16 May 2017 | MR04 | Satisfaction of charge 6 in full | |
16 May 2017 | MR04 | Satisfaction of charge 5 in full | |
16 May 2017 | MR04 | Satisfaction of charge 1 in full | |
16 May 2017 | MR04 | Satisfaction of charge 3 in full | |
03 Apr 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
01 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | AD01 | Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS to C/O C/O Tollers Llp Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY on 12 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Martin Timothy Hill as a director on 2 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Barry Charles Rogers as a director on 2 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Ian Charles Brookman as a director on 2 June 2016 | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-07-29
|