- Company Overview for BRITAL FACADES LTD (07836552)
- Filing history for BRITAL FACADES LTD (07836552)
- People for BRITAL FACADES LTD (07836552)
- More for BRITAL FACADES LTD (07836552)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | TM01 | Termination of appointment of Richard Lee as a director on 29 February 2024 | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
09 Nov 2022 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR on 9 November 2022 | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 4 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
08 Sep 2020 | PSC05 | Change of details for Brital Limited as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA to Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU on 30 June 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Christopher John Macey as a director on 15 January 2016 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |