Advanced company searchLink opens in new window

BRIGHTCOIN LIMITED

Company number 04387977

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)
09 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2012 AD01 Registered office address changed from 8 Windsor Square Silver Street Reading Berkshire RG1 2th on 20 September 2012
18 Sep 2012 4.20 Statement of affairs with form 4.19
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-10
10 May 2012 AA Total exemption full accounts made up to 31 March 2011
19 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 316,667
19 Mar 2012 TM01 Termination of appointment of Robert Francis Metcalfe as a director on 1 March 2012
19 Mar 2012 CH01 Director's details changed for Mrs Deborah Claire Cox on 1 March 2012
19 Mar 2012 TM02 Termination of appointment of Robert Francis Metcalfe as a secretary on 1 March 2012
19 Mar 2012 TM01 Termination of appointment of Robert Francis Metcalfe as a director on 1 March 2012
26 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 TM01 Termination of appointment of John Metcalfe as a director
15 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Robert Francis Metcalfe on 6 April 2010
06 Apr 2010 CH01 Director's details changed for John Gerard Metcalfe on 6 April 2010
03 Dec 2009 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 3 December 2009
05 May 2009 AA Accounts for a small company made up to 31 March 2008
18 Mar 2009 363a Return made up to 06/03/09; full list of members
16 Apr 2008 363a Return made up to 06/03/08; full list of members
16 Apr 2008 288c Director and Secretary's Change of Particulars / robert metcalfe / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 3 lion way, now: windsor square; Area was: church crookham, now: silver street; Post Town was: fleet, now: reading; Region was: hampshire, now: berkshire; Post Code was: GU13 0UW, now: RG1 2TH
01 Feb 2008 AA Accounts for a small company made up to 31 March 2007