- Company Overview for BRIGHTON LANES ANTIQUE CENTRE LTD (05503013)
- Filing history for BRIGHTON LANES ANTIQUE CENTRE LTD (05503013)
- People for BRIGHTON LANES ANTIQUE CENTRE LTD (05503013)
- Charges for BRIGHTON LANES ANTIQUE CENTRE LTD (05503013)
- Insolvency for BRIGHTON LANES ANTIQUE CENTRE LTD (05503013)
- More for BRIGHTON LANES ANTIQUE CENTRE LTD (05503013)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2019 | |
03 Dec 2018 | AA | Unaudited abridged accounts made up to 5 February 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 5 February 2018 | |
01 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 20 February 2018 | |
14 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2018 | LIQ01 | Declaration of solvency | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | PSC01 | Notification of Peter Ian Brynin as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Rebecca Michelle Brynin as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Rebecca Michelle Brynin on 1 January 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Peter Ian Brynin on 1 January 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 22 April 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |