- Company Overview for BRISKSPRING LIMITED (03045306)
- Filing history for BRISKSPRING LIMITED (03045306)
- People for BRISKSPRING LIMITED (03045306)
- Charges for BRISKSPRING LIMITED (03045306)
- Insolvency for BRISKSPRING LIMITED (03045306)
- More for BRISKSPRING LIMITED (03045306)
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
|
|
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
|
|
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
|
|
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 |