- Company Overview for BRENKLEY INTERIORS LTD (08460986)
- Filing history for BRENKLEY INTERIORS LTD (08460986)
- People for BRENKLEY INTERIORS LTD (08460986)
- Insolvency for BRENKLEY INTERIORS LTD (08460986)
- More for BRENKLEY INTERIORS LTD (08460986)
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
|
|
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
|
|
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
|
|
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
|
|
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 |