Advanced company searchLink opens in new window

BRITAL FACADES LTD

Company number 07836552

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)
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