- Company Overview for BRIERSTONE DEVELOPMENT & PROPERTIES HOLDINGS LIMITED (07276291)
- Filing history for BRIERSTONE DEVELOPMENT & PROPERTIES HOLDINGS LIMITED (07276291)
- People for BRIERSTONE DEVELOPMENT & PROPERTIES HOLDINGS LIMITED (07276291)
- Charges for BRIERSTONE DEVELOPMENT & PROPERTIES HOLDINGS LIMITED (07276291)
- Insolvency for BRIERSTONE DEVELOPMENT & PROPERTIES HOLDINGS LIMITED (07276291)
- More for BRIERSTONE DEVELOPMENT & PROPERTIES HOLDINGS LIMITED (07276291)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Lewis Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY on 7 June 2018 | |
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 24 December 2017 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 24 June 2017 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 24 December 2016 | |
31 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 24 June 2016 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
16 Feb 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 Jun 2017 | RM01 | Appointment of receiver or manager | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
06 May 2014 | AP03 | Appointment of Mrs Karlyn Diane Foy as a secretary | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders |