Advanced company searchLink opens in new window

BRIO DEVELOPMENT LIMITED

Company number 07098027

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
08 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Stephen Jones on 9 December 2011
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Nov 2012 AD01 Registered office address changed from C/O C/O Satori Estates Limited 3a Hall Annex Newton Chambers Road Thorncliffe Park Chapeltown South Yorkshire S35 2PH United Kingdom on 20 November 2012
20 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Duncan Peter Grant on 4 November 2011
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AD01 Registered office address changed from 5a Hall Annexe Newton Chambers Road Thorncliffe Park Chapeltown Sheffield Yorkshire S35 2PH on 8 August 2011
21 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
09 Feb 2010 AP01 Appointment of Duncan Peter Grant as a director
09 Feb 2010 AP01 Appointment of Mr Stephen Jones as a director
09 Feb 2010 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2010
10 Dec 2009 TM01 Termination of appointment of Graham Cowan as a director
10 Dec 2009 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 December 2009
10 Dec 2009 TM01 Termination of appointment of Graham Cowan as a director
08 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)