Advanced company searchLink opens in new window

BRENKLEY INTERIORS LTD

Company number 08460986

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)
28 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2020 AD01 Registered office address changed from R S M 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
22 Jan 2019 AD01 Registered office address changed from 102 Burnbridge Seaton Burn Newcastle upon Tyne NE13 6DZ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 January 2019
15 Jan 2019 LIQ02 Statement of affairs
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
02 Jun 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AD01 Registered office address changed from Unit 2 the Grove Industrial Estate Consett County Durham DH8 8BH on 6 June 2014
24 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
20 Mar 2014 AD01 Registered office address changed from Unit 2, the Grove Industrial Estate Manor Close Consett DH8 8BN United Kingdom on 20 March 2014
04 Mar 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 4 March 2014
25 Mar 2013 NEWINC Incorporation