Advanced company searchLink opens in new window

BRIOMEL CONTRACTING LIMITED

Company number 07572039

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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2014 L64.04 Dissolution deferment
08 Jan 2014 L64.07 Completion of winding up
01 Oct 2013 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 1 October 2013
30 May 2013 COCOMP Order of court to wind up
18 Feb 2013 AD01 Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 18 February 2013
29 Jan 2013 CH01 Director's details changed for Mr Michael Horabin on 29 January 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
12 Mar 2012 AD01 Registered office address changed from Dept 620 17 Piries Places Horsham West Sussex RH12 1BF England on 12 March 2012
30 Aug 2011 AD01 Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 30 August 2011
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,000
26 Aug 2011 AP01 Appointment of Mr Michael Horabin as a director
26 Aug 2011 TM01 Termination of appointment of Konstantin Nemchukov as a director
21 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)