Advanced company searchLink opens in new window

BRIKTEC CLEANING AND MAINTENANCE SERVICES LIMITED

Company number 11172653

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jul 2020 CH01 Director's details changed for Mr Paul Anthony Bayes on 24 July 2020
24 Jul 2020 PSC04 Change of details for Mr Paul Anthony Bayes as a person with significant control on 24 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
07 Jul 2020 TM01 Termination of appointment of Simon Robert Whan as a director on 7 July 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Oct 2019 TM01 Termination of appointment of Andrew David Rich as a director on 4 April 2019
01 Oct 2019 CH01 Director's details changed for Mr Paul Anthony Bayes on 4 September 2019
01 Oct 2019 PSC04 Change of details for Mr Paul Anthony Bayes as a person with significant control on 4 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Paul Anthony Bayes on 4 September 2019
04 Sep 2019 PSC04 Change of details for Mr Paul Anthony Bayes as a person with significant control on 4 September 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
11 Feb 2019 CS01 Confirmation statement made on 18 April 2018 with no updates
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
28 Mar 2018 CH01 Director's details changed for Mr Andrew David Ridge on 28 March 2018
28 Mar 2018 AP01 Appointment of Mr Andrew David Ridge as a director on 28 March 2018
25 Mar 2018 TM01 Termination of appointment of Donald Winyard as a director on 13 March 2018
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-26
  • GBP 100