Advanced company searchLink opens in new window

BRINKEN MERCHANT INCORPORATIONS LIMITED

Company number 05113872

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 DS01 Application to strike the company off the register
20 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 AD01 Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW to Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 6 August 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2012
24 Oct 2013 AA Accounts for a dormant company made up to 31 December 2011
16 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 TM01 Termination of appointment of Tanaporn Thompson as a director
29 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
04 Feb 2010 AAMD Amended accounts made up to 31 December 2008
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Jun 2009 363a Return made up to 27/04/09; full list of members
22 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
27 May 2008 363s Return made up to 27/04/08; full list of members
27 May 2008 288c Director's change of particulars / tanaporn thompson / 28/04/2008
24 Apr 2008 225 Accounting reference date extended from 30/06/2007 to 31/12/2007
06 Mar 2008 287 Registered office changed on 06/03/2008 from suite F2A west wing prospect business park leadgate consett co durham DH8 7PW