- Company Overview for BRICKELL HOLDINGS LIMITED (06822182)
- Filing history for BRICKELL HOLDINGS LIMITED (06822182)
- People for BRICKELL HOLDINGS LIMITED (06822182)
- Insolvency for BRICKELL HOLDINGS LIMITED (06822182)
- More for BRICKELL HOLDINGS LIMITED (06822182)
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) |
---|---|---|---|
13 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
09 Apr 2020 | AD01 | Registered office address changed from C/O C/O Blackmore Longmead Industrial Estate Longmead Shaftesbury Dorset SP7 8PX to 1580 Parkway Solent Buusiness Park Whiteley Fareham Hampshire PO15 7AG on 9 April 2020 | |
03 Apr 2020 | LIQ01 | Declaration of solvency | |
03 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
18 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
02 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
28 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
25 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of Nigel David Knight-Evans as a director on 28 February 2017 | |
09 Feb 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
27 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
26 Jun 2015 | AUD | Auditor's resignation | |
17 Jun 2015 | MISC | Section 519 | |
10 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Donald Conway Davis on 14 February 2015 | |
09 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
05 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 |