Advanced company searchLink opens in new window

BRIGHTWOOD HOMES LIMITED

Company number 07771437

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
12 Sep 2016 CH04 Secretary's details changed for Indigo Secretaries Limited on 1 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 AD01 Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 August 2016
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-25
10 Aug 2016 4.70 Declaration of solvency
11 Mar 2016 AA01 Previous accounting period extended from 31 August 2015 to 30 November 2015
07 Jan 2016 MR04 Satisfaction of charge 077714370003 in full
14 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 MR04 Satisfaction of charge 077714370002 in full
02 Dec 2014 MR01 Registration of charge 077714370002, created on 12 November 2014
02 Dec 2014 MR01 Registration of charge 077714370003, created on 12 November 2014
01 Dec 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 August 2013
05 Jan 2014 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jul 2013 CERTNM Company name changed direct building contractors LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
28 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders