Advanced company searchLink opens in new window

BRIGHTER CREATIVE LTD

Company number 05919445

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)
13 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2015 AD01 Registered office address changed from C/O Thomas Westcott 49 St. Peter Street Tiverton Devon EX16 6NW to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2 April 2015
19 Mar 2015 4.20 Statement of affairs with form 4.19
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09
02 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
19 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
17 Oct 2013 CH03 Secretary's details changed for Jessica Rose Fisher on 17 October 2013
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from C/O Dp Associates (Accountancy) Ltd Queensgate House 48 Queen Street Exeter Devon EX4 3SR United Kingdom on 27 September 2012
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
22 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Dec 2010 AD01 Registered office address changed from C/O Dp Associates 83 Bower Hinton Martock Somerset TA12 6LA on 9 December 2010
20 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Samuel Fisher on 1 January 2010
30 Jul 2010 AD01 Registered office address changed from C/O Dp Associates (Accountancy) Limited Hurst Barton Hurst Martock Somerset TA12 6JU on 30 July 2010
02 Jan 2010 AA Total exemption full accounts made up to 31 August 2009
20 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
30 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
16 Jun 2009 287 Registered office changed on 16/06/2009 from c/o dp associates (accountancy) LTD 29 great george street bristol BS1 5QT united kingdom
20 Nov 2008 363a Return made up to 30/08/08; full list of members