- Company Overview for BRIGHTWOOD HOMES LIMITED (07771437)
- Filing history for BRIGHTWOOD HOMES LIMITED (07771437)
- People for BRIGHTWOOD HOMES LIMITED (07771437)
- Charges for BRIGHTWOOD HOMES LIMITED (07771437)
- Insolvency for BRIGHTWOOD HOMES LIMITED (07771437)
- More for BRIGHTWOOD HOMES LIMITED (07771437)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
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
|
|
28 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders |