- Company Overview for BRIGHT NETWORKS LIMITED (07445406)
- Filing history for BRIGHT NETWORKS LIMITED (07445406)
- People for BRIGHT NETWORKS LIMITED (07445406)
- Insolvency for BRIGHT NETWORKS LIMITED (07445406)
- More for BRIGHT NETWORKS LIMITED (07445406)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2018 | |
29 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2017 | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2016 | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2015 | |
19 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2014 | |
11 Dec 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
03 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2013 | AD01 | Registered office address changed from 2 Princes Square Harrogate North Yorkshire HG1 1LX United Kingdom on 7 October 2013 | |
07 Jun 2013 | AP01 | Appointment of Mr Jeffrey Clive Morris as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Joshua Morris as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Leah Harris as a director | |
07 Jun 2013 | TM02 | Termination of appointment of Joshua Morris as a secretary | |
14 Dec 2012 | AR01 |
Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
04 Oct 2012 | CH01 | Director's details changed for Miss Leah Camilla Morris on 3 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from 57 Cardigan Lane Leeds LS4 2LE United Kingdom on 1 October 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
16 May 2012 | AP01 | Appointment of Mr Joshua Alexander Morris as a director | |
14 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
19 Nov 2010 | NEWINC |
Incorporation
|