Advanced company searchLink opens in new window

BRISE PUBLICITY ASSOCIATES LIMITED

Company number 04045834

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)
24 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2010 AD01 Registered office address changed from The Old Forge Audley End Business Centre London Road Wendens Ambo Saffron Walden Essex CB11 4JL on 27 October 2010
27 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-21
27 Oct 2010 4.20 Statement of affairs with form 4.19
27 Oct 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 80,000
01 Sep 2010 AD01 Registered office address changed from The Barn Tye Green, Elsenham Bishops Stortford Hertfordshire CM22 6DY on 1 September 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 02/08/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Aug 2008 363a Return made up to 02/08/08; full list of members
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Sep 2007 363s Return made up to 02/08/07; full list of members
18 Sep 2007 363(288) Secretary's particulars changed
29 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Sep 2006 363s Return made up to 02/08/06; full list of members
05 Sep 2006 395 Particulars of mortgage/charge
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Aug 2005 363a Return made up to 02/08/05; full list of members
17 Aug 2005 288b Secretary resigned
18 Mar 2005 395 Particulars of mortgage/charge
28 Sep 2004 363s Return made up to 02/08/04; full list of members
21 Jul 2004 123 Nc inc already adjusted 09/06/04