- Company Overview for BRIERCREST PROPERTIES LIMITED (01472476)
- Filing history for BRIERCREST PROPERTIES LIMITED (01472476)
- People for BRIERCREST PROPERTIES LIMITED (01472476)
- Charges for BRIERCREST PROPERTIES LIMITED (01472476)
- More for BRIERCREST PROPERTIES LIMITED (01472476)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2012 | AD01 | Registered office address changed from C/O Vadva & Pickering Ltd Greenlands House 72 Olive Lane Halesowen West Midlands B62 8LZ on 30 October 2012 | |
26 Oct 2012 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jan 2012 | AR01 |
Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
06 Jan 2011 | TM02 | Termination of appointment of Deborah Jones as a secretary | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Deborah Jones as a director | |
08 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for David Michael Lowe on 30 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mrs Deborah Jane Jones on 30 December 2009 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 Dec 2008 | 363a | Return made up to 30/12/08; full list of members | |
05 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
19 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
01 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
11 Mar 2007 | 363s | Return made up to 31/12/06; full list of members | |
17 Jan 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
11 Jan 2006 | 363s | Return made up to 31/12/05; full list of members | |
11 Jan 2006 | 363(288) |
Director's particulars changed
|
|
11 Jan 2006 | 363(287) |
Registered office changed on 11/01/06
|