Advanced company searchLink opens in new window

BRIGAULT BTP LTD

Company number 04173889

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 TM01 Termination of appointment of Janet Barbara Scollay-Lorch as a director on 31 October 2017
11 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2016 AD01 Registered office address changed from Church Farm Windmill Road Fulmer Buckinghamshire SL3 6HD to C/O Harwood Hutton 22 Wycombe End 22 Wycombe End Beaconsfield Bucks HP9 1NB on 31 July 2016
27 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 CH01 Director's details changed for Ms Janet Barbara Scollay-Lorch on 1 March 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 CERTNM Company name changed plain-power europe LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
29 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
29 Mar 2013 CH01 Director's details changed for Janet Barbara Scollay-Lorch on 6 April 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Janet Barbara Lorch on 1 April 2010
16 Jun 2011 CH03 Secretary's details changed for Stephen Roger Scollay on 1 April 2010