- Company Overview for BRIGHTER CREATIVE LTD (05919445)
- Filing history for BRIGHTER CREATIVE LTD (05919445)
- People for BRIGHTER CREATIVE LTD (05919445)
- Insolvency for BRIGHTER CREATIVE LTD (05919445)
- More for BRIGHTER CREATIVE LTD (05919445)
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
|
|
02 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
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
|
|
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 |