Advanced company searchLink opens in new window

BRISCOE ARCHITECTURE LIMITED

Company number 05088523

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,002
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
  • RES15 ‐ Change company name resolution on 2009-09-29
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
  • RES15 ‐ Change company name resolution on 2009-09-29
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