Advanced company searchLink opens in new window

BRISK PROJECTS LIMITED

Company number 07254863

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)
17 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 LIQ10 Removal of liquidator by court order
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 3 February 2023
18 Feb 2022 AD01 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 18 February 2022
18 Feb 2022 600 Appointment of a voluntary liquidator
18 Feb 2022 LIQ01 Declaration of solvency
18 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-04
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
07 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 26/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 4
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 Apr 2018 PSC04 Change of details for Mr Kelvin Ian Briscall as a person with significant control on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Kelvin Ian Briscall on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mrs Annabelle Briscall on 16 April 2018
16 Apr 2018 PSC04 Change of details for Mrs Annabelle Briscall as a person with significant control on 16 April 2018
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates