Advanced company searchLink opens in new window

BRICEGATE LIMITED

Company number 08083588

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2018 TM01 Termination of appointment of Darren Mccormack as a director on 26 June 2018
12 Jul 2017 TM01 Termination of appointment of Thomas Harold French as a director on 5 December 2016
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA Total exemption small company accounts made up to 31 May 2014
06 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AP01 Appointment of Mr Darren Mccormack as a director on 1 April 2015
02 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
28 May 2015 AP01 Appointment of Mr Thomas Harold French as a director on 1 April 2015
19 May 2015 TM01 Termination of appointment of James Lever as a director on 1 April 2014
17 Nov 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
20 Aug 2013 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 20 August 2013
25 Jul 2012 CERTNM Company name changed charlecote consulting LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
24 Jul 2012 AP01 Appointment of Mr. James Lever as a director
24 Jul 2012 TM01 Termination of appointment of Gregory Flowers as a director
25 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted