Advanced company searchLink opens in new window

BRIT LED LIMITED

Company number 08367567

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 AD01 Registered office address changed from 1 Avenue Road Whittington Moor Chesterfield Derbyshire S41 8TA England to 2 Lace Market Square Nottingham NG1 1PB on 1 October 2019
30 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Sep 2019 LIQ02 Statement of affairs
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-18
03 Sep 2019 AP01 Appointment of Mr Stephen Ward as a director on 28 August 2019
  • ANNOTATION Part Rectified The address of a director on the AP01 was removed from the public register on 12/12/2019 as it was factually inaccurate or was derived from something factually inaccurate.
21 Aug 2019 TM01 Termination of appointment of Stephen Ward as a director on 21 August 2019
13 Jun 2019 AP01 Appointment of Mr Stephen Ward as a director on 11 June 2019
03 Jun 2019 PSC07 Cessation of Stephen Ward as a person with significant control on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Stephen Ward as a director on 3 June 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 MR01 Registration of charge 083675670001, created on 26 April 2018
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 PSC07 Cessation of Nicholas Michael Godfrey as a person with significant control on 8 August 2017
04 Sep 2017 TM01 Termination of appointment of Nicholas Michael Godfrey as a director on 8 August 2017
28 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Nicholas Michael Godfrey on 1 January 2017
15 Feb 2017 AP01 Appointment of Mr Stephen Ward as a director on 1 January 2017
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
30 Dec 2015 AD01 Registered office address changed from The Old Vicarage Church Street Eckington Sheffield S21 4BG to 1 Avenue Road Whittington Moor Chesterfield Derbyshire S41 8TA on 30 December 2015