- Company Overview for BRIERSTONE JILLING LIMITED (13537705)
- Filing history for BRIERSTONE JILLING LIMITED (13537705)
- People for BRIERSTONE JILLING LIMITED (13537705)
- More for BRIERSTONE JILLING LIMITED (13537705)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2024 | DS01 | Application to strike the company off the register | |
18 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
13 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
19 Jan 2023 | PSC05 | Change of details for Bradleyjd Limited as a person with significant control on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr James Dax Bradley on 19 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Brindley House, Suite 2 Unit H6 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9HF United Kingdom to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 19 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
13 Sep 2021 | AA01 | Current accounting period extended from 31 July 2022 to 31 August 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
10 Sep 2021 | PSC02 | Notification of Bradleyjd Limited as a person with significant control on 10 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Stephen Gaunt as a person with significant control on 10 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of James Dax Bradley as a person with significant control on 10 September 2021 | |
29 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-29
|