- Company Overview for BRIMSTONE HILL LIMITED (07428476)
- Filing history for BRIMSTONE HILL LIMITED (07428476)
- People for BRIMSTONE HILL LIMITED (07428476)
- Insolvency for BRIMSTONE HILL LIMITED (07428476)
- More for BRIMSTONE HILL LIMITED (07428476)
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) |
---|---|---|---|
21 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2021 | L64.07 | Completion of winding up | |
20 Jul 2020 | COCOMP | Order of court to wind up | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AD01 | Registered office address changed from 15 Hart Road Thundersley Benfleet Essex SS7 3PB England to 16 Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH on 11 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ to 15 Hart Road Thundersley Benfleet Essex SS7 3PB on 10 February 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
24 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
20 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 204 Little Wakering Road Little Wakering Southend-on-Sea Essex SS3 0JN to Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ on 8 December 2014 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |