Advanced company searchLink opens in new window

BRIGHTMAST LIMITED

Company number 12203428

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2022 LIQ02 Statement of affairs
04 Jul 2022 AD01 Registered office address changed from St Annes House Suite 5 1 Old Market Place Knutsford WA16 6PD England to C/O Inquesta Corporate Recovery and Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 4 July 2022
04 Jul 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-28
13 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2022
  • GBP 295.050
13 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2022
  • GBP 292.250
13 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 284.750
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 295.05
  • ANNOTATION Clarification a second filed SH01 was registered on 13.04.2022.
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 292.25
  • ANNOTATION Clarification a second filed SH01 was registered on 13.04.2022.
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 284.75
  • ANNOTATION Clarification a second filed SH01 was registered on 13.04.2022.
09 Dec 2021 TM01 Termination of appointment of Simon Christopher Robinson as a director on 31 August 2021
18 Nov 2021 CS01 Confirmation statement made on 11 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 280.000
27 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 273.750
14 May 2021 SH08 Change of share class name or designation
05 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2019
  • GBP 250.00
29 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 279.25
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2021
19 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 273.000
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 273.75
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/21 and 27/05/2021
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 250,012.50