- Company Overview for BRIGHOUSE AND ELLAND SCIENTIFIC TECHNOLOGIES LIMITED (07548126)
- Filing history for BRIGHOUSE AND ELLAND SCIENTIFIC TECHNOLOGIES LIMITED (07548126)
- People for BRIGHOUSE AND ELLAND SCIENTIFIC TECHNOLOGIES LIMITED (07548126)
- More for BRIGHOUSE AND ELLAND SCIENTIFIC TECHNOLOGIES LIMITED (07548126)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | DS01 | Application to strike the company off the register | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
07 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from The Fitting Shop Annexe Rosemount Estate Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom on 11 January 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of Michael Stewart Brown as a director on 14 August 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from The Fitting Shop Annexe Rosemount Estate Huddersfield Road Elland West Yorkshire Rosemount Estat on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mr Michael Stewart Brown on 2 March 2012 | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | CONNOT | Change of name notice | |
10 Nov 2011 | AD01 | Registered office address changed from , Heritage Exchange Wellington Mills, Plover Road, Huddersfield, HD3 3HR, England on 10 November 2011 | |
05 Apr 2011 | CERTNM |
Company name changed thermilate LIMITED\certificate issued on 05/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
15 Mar 2011 | AP01 | Appointment of Mr Christopher John Crabtree as a director | |
02 Mar 2011 | NEWINC |
Incorporation
|