Advanced company searchLink opens in new window

BRIGHT-IMAGES LTD

Company number 05921543

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
12 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 AD01 Registered office address changed from 7 Arnhem Villas, Flushing Falmouth England TR11 5TW to Green Dragon House Perranarworthal Truro Cornwall TR3 7QR on 12 January 2015
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jun 2014 AD01 Registered office address changed from Witch Hazel Cottage 2 Daglands Hall Fowey Cornwall PL23 1BW England on 23 June 2014
23 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
19 Sep 2013 TM02 Termination of appointment of Elsby & Co Secretarial Services Ltd as a secretary
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from Slade House, 297 Wellingborough Road, Rushden Northamptonshire NN10 6BB on 25 September 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010