Advanced company searchLink opens in new window

BRITTOLIA LTD

Company number 09070046

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 04/06/2017
28 Dec 2017 AP01 Appointment of Mrs Elaine Christine Hutchings as a director on 1 April 2017
28 Dec 2017 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 30 June 2016
28 Dec 2017 TM01 Termination of appointment of Richard Hutchings as a director on 31 March 2017
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to First Floor Rear 64 Main Street Cockermouth CA13 9LU on 11 July 2017
08 Jun 2017 CS01 04/06/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 10/01/2018.
22 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
09 Jun 2015 CH01 Director's details changed for Richard Hutchings on 9 June 2015
09 Jun 2015 AD01 Registered office address changed from 8C High Street Southampton England SO14 2DH England to 8C High Street Southampton Hampshire SO14 2DH on 9 June 2015
08 Jun 2015 CH04 Secretary's details changed for Power Secretaries Limited on 28 May 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 19 March 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 24 March 2015
18 May 2015 CH04 Secretary's details changed for Power Secretaries Limited on 30 April 2015