Advanced company searchLink opens in new window

BRIGHT EUROPE LIMITED

Company number 04460330

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)
11 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2011 4.68 Liquidators' statement of receipts and payments to 26 May 2011
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 26 November 2010
08 Jun 2010 4.68 Liquidators' statement of receipts and payments to 26 May 2010
27 May 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 May 2009 2.23B Result of meeting of creditors
27 Apr 2009 2.17B Statement of administrator's proposal
15 Apr 2009 2.16B Statement of affairs with form 2.14B
09 Mar 2009 2.12B Appointment of an administrator
05 Mar 2009 287 Registered office changed on 05/03/2009 from 6 emerson street bankside london SE1 9DU
25 Feb 2009 288b Appointment Terminated Director and Secretary nicholas burton
10 Dec 2008 88(2) Ad 17/07/08 gbp si 56200@0.01=562 gbp ic 88/650
10 Dec 2008 88(2) Ad 17/07/08 gbp si 1@1=1 gbp ic 87/88
10 Dec 2008 288a Director appointed david charles maurice bell
10 Dec 2008 288a Director appointed christopher rendel
10 Dec 2008 122 S-div
10 Dec 2008 123 Nc inc already adjusted 17/07/08
10 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £562 17/07/2008
  • RES13 ‐ Sub div shares 17/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2008 363a Return made up to 13/06/08; full list of members
20 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jul 2008 169 Gbp ic 131/87 25/07/07 gbp sr 44@1=44
04 Jul 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2008 288b Appointment Terminated Director jeremy hall