- Company Overview for BRINSCALL BUILDING & PLUMBING MERCHANTS LTD (04719724)
- Filing history for BRINSCALL BUILDING & PLUMBING MERCHANTS LTD (04719724)
- People for BRINSCALL BUILDING & PLUMBING MERCHANTS LTD (04719724)
- More for BRINSCALL BUILDING & PLUMBING MERCHANTS LTD (04719724)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | AD01 | Registered office address changed from 98 Openshaw Drive Blackburn BB1 8RH England to 27 Kings Walk Thornton-Cleveleys FY5 1HT on 3 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from 19 Rolleston Road Witton Blackbury Lancashrie BB2 6SX to 98 Openshaw Drive Blackburn BB1 8RH on 8 June 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Matthew Anthony Calderbank as a director on 1 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Matthew Anthony Calderbank on 1 January 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |