Advanced company searchLink opens in new window

BRINSCALL BUILDING & PLUMBING MERCHANTS LTD

Company number 04719724

Filter by category

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 AD01 Registered office address changed from 98 Openshaw Drive Blackburn BB1 8RH England to 27 Kings Walk Thornton-Cleveleys FY5 1HT on 3 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 AD01 Registered office address changed from 19 Rolleston Road Witton Blackbury Lancashrie BB2 6SX to 98 Openshaw Drive Blackburn BB1 8RH on 8 June 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 TM01 Termination of appointment of Matthew Anthony Calderbank as a director on 1 August 2015
11 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
02 Jul 2014 CH01 Director's details changed for Mr Matthew Anthony Calderbank on 1 January 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011