Advanced company searchLink opens in new window

BRINVETTE LIMITED

Company number 01010072

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)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2017 600 Appointment of a voluntary liquidator
17 Jun 2017 AD01 Registered office address changed from C/O C/O Tollers Llp Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 17 June 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
14 Jun 2017 LIQ01 Declaration of solvency
16 May 2017 MR04 Satisfaction of charge 4 in full
16 May 2017 MR04 Satisfaction of charge 5 in full
16 May 2017 MR04 Satisfaction of charge 6 in full
16 May 2017 MR04 Satisfaction of charge 1 in full
16 May 2017 MR04 Satisfaction of charge 3 in full
03 Apr 2017 AA Unaudited abridged accounts made up to 31 October 2016
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
01 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 October 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AD01 Registered office address changed from Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS to C/O C/O Tollers Llp Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY on 12 July 2016
05 Jul 2016 AP01 Appointment of Martin Timothy Hill as a director on 2 June 2016
05 Jul 2016 AP01 Appointment of Mr Barry Charles Rogers as a director on 2 June 2016
04 Jul 2016 TM01 Termination of appointment of Ian Charles Brookman as a director on 2 June 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100