Advanced company searchLink opens in new window

BRIGHTCAST TOOL AND ACCESS LIMITED

Company number 01218828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
07 Jan 2014 TM01 Termination of appointment of Sandra Clarke as a director
06 Jan 2014 AP01 Appointment of Mr John Francis Young as a director
02 Jan 2014 TM02 Termination of appointment of Patrick Gray as a secretary
02 Jan 2014 AP03 Appointment of Mrs Kerry Alleyne-Gray as a secretary
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Dec 2013 AP01 Appointment of Mrs Sandra Charmaine Clarke as a director
18 Dec 2013 CERTNM Company name changed brightcast scaffolding LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
18 Dec 2013 CONNOT Change of name notice
25 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2011
27 Jan 2012 CH03 Secretary's details changed for Mr Patrick Stephen Gray on 1 January 2011
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
28 Mar 2011 CH03 Secretary's details changed for Mr Patrick Stephen Gray on 1 December 2010
28 Mar 2011 CH01 Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 December 2010
28 Mar 2011 AD01 Registered office address changed from Unit 3a Brownes Commercial Estate 15 Edison Road Enfield Middx EN3 7BY on 28 March 2011
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mrs Kerry Judith Alleyne-Gray on 1 January 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009