Advanced company searchLink opens in new window

BRISQUE LTD

Company number 03934420

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2017 TM01 Termination of appointment of Claude Sauvestre as a director on 18 May 2017
18 May 2017 TM02 Termination of appointment of Alan Frederick Keeves as a secretary on 18 May 2017
12 May 2017 DS01 Application to strike the company off the register
26 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
19 Jan 2017 AD01 Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 19 January 2017
28 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
20 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Claude Sauvestre on 28 February 2010
04 Jan 2010 AA Total exemption full accounts made up to 28 February 2009