- Company Overview for BRISCOE ARCHITECTURE LIMITED (05088523)
- Filing history for BRISCOE ARCHITECTURE LIMITED (05088523)
- People for BRISCOE ARCHITECTURE LIMITED (05088523)
- Charges for BRISCOE ARCHITECTURE LIMITED (05088523)
- Insolvency for BRISCOE ARCHITECTURE LIMITED (05088523)
- More for BRISCOE ARCHITECTURE LIMITED (05088523)
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) |
---|---|---|---|
01 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2016 | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
22 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
17 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
23 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2011 | |
22 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2010 | AD01 | Registered office address changed from Royal Victoria House the Pantiles Tunbridge Wells Kent TN2 5TE on 29 June 2010 | |
14 Apr 2010 | AR01 |
Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | CH04 | Secretary's details changed for Peter Hodgson & Co on 29 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Derek Briscoe on 29 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Stuart Peter Richmond on 29 March 2010 | |
30 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | CERTNM | Company name changed briscoe richmond LIMITED\certificate issued on 30/10/09 | |
30 Oct 2009 | CONNOT | Change of name notice | |
17 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
07 Jan 2009 | CERTNM | Company name changed ffba LIMITED\certificate issued on 07/01/09 | |
18 Jun 2008 | 288a | Secretary appointed peter hodgson & co | |
17 Jun 2008 | 288a | Director appointed stuart peter richmond |