Advanced company searchLink opens in new window

BRIGANTES ENERGY LIMITED

Company number 06759861

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
13 Apr 2017 600 Appointment of a voluntary liquidator
13 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
13 Apr 2017 4.20 Statement of affairs with form 4.19
23 Mar 2017 AD01 Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 March 2017
20 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
02 Mar 2016 AA Full accounts made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 750
20 Jul 2015 AP01 Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Susan Macdonald as a director on 20 July 2015
16 Apr 2015 TM01 Termination of appointment of William Colvin as a director on 31 March 2015
02 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 750
02 Feb 2015 CH01 Director's details changed for Mr William Colvin on 28 November 2013
02 Feb 2015 CH01 Director's details changed for Dr Malcolm Butler on 28 November 2013
31 Dec 2014 AA Full accounts made up to 31 July 2014
16 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 750
16 Jan 2014 CH01 Director's details changed for Mr William Colvin on 27 November 2013
16 Jan 2014 CH01 Director's details changed for Dr Malcolm Butler on 27 November 2013
26 Nov 2013 AA Full accounts made up to 31 July 2013
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 31 July 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 750