- Company Overview for GEOFFREY BRITTON (INVESTMENTS) LIMITED (02196281)
- Filing history for GEOFFREY BRITTON (INVESTMENTS) LIMITED (02196281)
- People for GEOFFREY BRITTON (INVESTMENTS) LIMITED (02196281)
- More for GEOFFREY BRITTON (INVESTMENTS) LIMITED (02196281)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
10 Oct 2023 | AA | Total exemption full accounts made up to 20 January 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 20 January 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 20 January 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 20 January 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 20 January 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 20 January 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Geoffrey Britton as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mrs Rita Britton as a person with significant control on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Geoffrey Britton on 3 October 2018 | |
03 Oct 2018 | CH03 | Secretary's details changed for Alyson Hannam on 3 October 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 20 January 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Geoffrey Britton as a person with significant control on 6 April 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 20 January 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|