- Company Overview for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- Filing history for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- People for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- Charges for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- Insolvency for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
- More for BRIERSTONE DEVELOPMENTS LIMITED (07065675)
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 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | TM01 | Termination of appointment of Jason Patrick Murphy as a director on 28 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 | |
06 Jul 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 15 January 2018 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 September 2017 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 March 2017 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 September 2016 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 10 March 2016 | |
16 Feb 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Michael John Foy on 3 November 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Jason Patrick Murphy on 3 November 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Michael John Foy on 3 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Lewis Alexander & Connaughton Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY to C/O Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 6 November 2017 | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
05 Jun 2017 | RM01 | Appointment of receiver or manager | |
22 Mar 2017 | MR01 | Registration of charge 070656750002, created on 22 March 2017 |