Advanced company searchLink opens in new window

BRISKSPRING LIMITED

Company number 03045306

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 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
06 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 Nov 2015 AD01 Registered office address changed from Stamford Bridge Fulham Road London SW6 1HS to 15 Canada Square London E14 5GL on 23 November 2015
16 Nov 2015 4.70 Declaration of solvency
16 Nov 2015 600 Appointment of a voluntary liquidator
16 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-30
27 Aug 2015 TM01 Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015
20 Aug 2015 MR04 Satisfaction of charge 4 in full
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
12 Apr 2015 AA Full accounts made up to 30 June 2014
18 Jun 2014 AAMD Amended full accounts made up to 30 June 2013
05 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
28 Mar 2014 AA Accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
08 Apr 2013 AA Accounts made up to 30 June 2012
24 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
21 Jun 2011 AP01 Appointment of Mr Bruce Michael Buck as a director
21 Jun 2011 AP01 Appointment of Mr Eugene Alexander Tenebaum as a director