- Company Overview for BRIGROVE (TWO) LIMITED (04468952)
- Filing history for BRIGROVE (TWO) LIMITED (04468952)
- People for BRIGROVE (TWO) LIMITED (04468952)
- Charges for BRIGROVE (TWO) LIMITED (04468952)
- More for BRIGROVE (TWO) LIMITED (04468952)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2022 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from Forge Side Parsonby Aspatria Wigton Cumbria CA7 2DE to High Grove Winscales Workington Cumbria CA14 4JF on 2 September 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
16 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
16 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Paul Frank Tew as a person with significant control on 25 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Eric Taylor as a person with significant control on 25 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Michael John Pratt as a person with significant control on 25 June 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Allan Boardman as a director on 31 March 2017 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Paul Frank Tew on 5 December 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|