Advanced company searchLink opens in new window

BRIGHT NETWORKS LIMITED

Company number 07445406

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)