Advanced company searchLink opens in new window

THE BRILLIANT HIRE COMPANY LIMITED

Company number 07107578

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
31 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
08 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
21 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
25 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
02 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
30 Jul 2010 AP01 Appointment of Mr Peter Adrian Jones as a director
26 Jul 2010 AP01 Appointment of Mr Matthew Henry Fleming as a director
26 Jul 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 June 2010
26 Jul 2010 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
26 Jul 2010 TM01 Termination of appointment of Lester Aldridge (Management) Limited as a director
26 Jul 2010 TM01 Termination of appointment of David Ashplant as a director
22 Jun 2010 CERTNM Company name changed sumpf 272 LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
22 Jun 2010 CONNOT Change of name notice
03 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
03 Feb 2010 CONNOT Change of name notice
17 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)