- Company Overview for BRIGHTON BOXES LIMITED (06890446)
- Filing history for BRIGHTON BOXES LIMITED (06890446)
- People for BRIGHTON BOXES LIMITED (06890446)
- More for BRIGHTON BOXES LIMITED (06890446)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2016 | DS01 | Application to strike the company off the register | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 31 October 2015 | |
11 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
21 Jan 2015 | AP03 | Appointment of Julie Hampson as a secretary on 15 January 2015 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from 246 Old Shoreham Road Southwick West Sussex BN42 4LT United Kingdom on 17 May 2013 | |
14 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
08 Jun 2012 | TM01 | Termination of appointment of Benjamin Hampson as a director | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
24 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Simon James Hampson on 18 August 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
17 Jun 2009 | 288c | Director's change of particulars / benjamin hampson / 01/05/2009 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from flat 2 68 denmark villas hove east sussex BN3 3TJ united kingdom | |
28 Apr 2009 | NEWINC | Incorporation |