Advanced company searchLink opens in new window

BRIGGS PRINT ACADEMY LIMITED

Company number 05221113

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)
17 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
17 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
09 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023
09 Aug 2022 AD01 Registered office address changed from 3 Merchant's Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 August 2022
24 Feb 2022 MR04 Satisfaction of charge 1 in full
23 Feb 2022 LIQ01 Declaration of solvency
23 Feb 2022 AD01 Registered office address changed from Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG to 3 Merchant's Quay Ashley Lane Shipley BD17 7DB on 23 February 2022
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
21 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
24 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
04 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
07 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
04 Sep 2018 PSC04 Change of details for Mr Anthony Peter Lee as a person with significant control on 4 January 2018
04 Sep 2018 CH01 Director's details changed for Mr Anthony Peter Lee on 4 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
08 Dec 2017 PSC01 Notification of Philip John Newsome as a person with significant control on 3 September 2017
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates