Advanced company searchLink opens in new window

BRIGHOUSE ENGINEERING LTD

Company number 09304384

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
07 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2020 CH03 Secretary's details changed for Mrs Clare Louise Call on 6 October 2020
06 Oct 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
06 Oct 2020 AD01 Registered office address changed from 3 Villa Gardens Shelf Halifax West Yorkshire HX3 7JW to Ppi Accounting Horley Green Road Halifax HX3 6AS on 6 October 2020
06 Oct 2020 CH01 Director's details changed for Mrs Clare Louise Call on 6 October 2020
06 Oct 2020 PSC04 Change of details for Mrs Clare Louise Call as a person with significant control on 6 October 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 January 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
22 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
22 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
20 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
10 Sep 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Villa Gardens Shelf Halifax West Yorkshire HX3 7JW on 10 September 2015
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted