Advanced company searchLink opens in new window

BRICKELL HOLDINGS LIMITED

Company number 06822182

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
05 Nov 2013 AA Group of companies' accounts made up to 30 June 2013