Advanced company searchLink opens in new window

BRG THREE LIMITED

Company number 05861362

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Oct 2016 AD01 Registered office address changed from Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 10 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Darren Michael Ridge on 7 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
31 Mar 2016 CH01 Director's details changed for Mr Aaron Maurice Brown on 10 March 2016
31 Mar 2016 AD03 Register(s) moved to registered inspection location Ridown Building Solent Way Whiteley Fareham Hampshire PO15 7FN
31 Mar 2016 CH01 Director's details changed for Mr Darren Michael Ridge on 10 March 2016
31 Mar 2016 AD02 Register inspection address has been changed to Ridown Building Solent Way Whiteley Fareham Hampshire PO15 7FN
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 CERTNM Company name changed black sheep telecommunications LTD\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-05-21
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
16 Feb 2015 MR04 Satisfaction of charge 1 in full
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AA01 Previous accounting period shortened from 30 August 2014 to 31 December 2013