- Company Overview for BRIGITTE (UK) LTD (06458305)
- Filing history for BRIGITTE (UK) LTD (06458305)
- People for BRIGITTE (UK) LTD (06458305)
- Charges for BRIGITTE (UK) LTD (06458305)
- Insolvency for BRIGITTE (UK) LTD (06458305)
- More for BRIGITTE (UK) LTD (06458305)
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) |
---|---|---|---|
05 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | AD01 | Registered office address changed from Edenthorpe, Grove Road Rotherham South Yorkshire S60 3ER on 4 February 2013 | |
28 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Timothy John Marshall on 16 January 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Timothy John Marshall on 17 January 2010 | |
11 Dec 2009 | TM01 | Termination of appointment of Clive Healey as a director | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Sep 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 | |
26 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
27 Aug 2008 | 88(2) | Ad 01/07/08 gbp si 98@2=196 gbp ic 4/200 | |
20 Dec 2007 | NEWINC | Incorporation |