- Company Overview for BRIOMEL CONTRACTING LIMITED (07572039)
- Filing history for BRIOMEL CONTRACTING LIMITED (07572039)
- People for BRIOMEL CONTRACTING LIMITED (07572039)
- Charges for BRIOMEL CONTRACTING LIMITED (07572039)
- Insolvency for BRIOMEL CONTRACTING LIMITED (07572039)
- More for BRIOMEL CONTRACTING LIMITED (07572039)
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
|
|
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
|
|
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
|