- Company Overview for M AND M BRIERLEY LTD (10565839)
- Filing history for M AND M BRIERLEY LTD (10565839)
- People for M AND M BRIERLEY LTD (10565839)
- More for M AND M BRIERLEY LTD (10565839)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
19 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 8 Westgate Ripon HG4 2AT United Kingdom to Fountain Villa Arthington Lane Pool in Wharfedale Otley LS21 1JZ on 18 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | TM01 | Termination of appointment of Alfie Assetts Ltd as a director on 26 March 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|