Advanced company searchLink opens in new window

BRINTONS PAYMENTS LIMITED

Company number 07715275

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
09 Jan 2015 AA Accounts for a dormant company made up to 27 September 2014
25 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
20 Jun 2014 AA Full accounts made up to 28 September 2013
21 Mar 2014 AP01 Appointment of Mr Duccio Latino Senese Baldi as a director
21 Mar 2014 TM01 Termination of appointment of Donald Coates as a director
13 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
26 Apr 2013 AA Full accounts made up to 29 September 2012
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
04 Jul 2012 AP01 Appointment of Andrew John Edwards as a director
20 Feb 2012 TM01 Termination of appointment of Martin Hopcroft as a director
16 Jan 2012 AD01 Registered office address changed from Po Box Po Box 16 - Exchange Street Kidderminster Worcestershire DY10 1AG United Kingdom on 16 January 2012
16 Jan 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
13 Dec 2011 AP01 Appointment of Martin Peter Hopcroft as a director
13 Dec 2011 TM01 Termination of appointment of Peter Johansen as a director
10 Oct 2011 CH01 Director's details changed for Donald William Coates on 6 September 2011
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 16/09/2011
16 Sep 2011 CERTNM Company name changed lytham oldco LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2011 CERTNM Company name changed brintons carpets LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
05 Sep 2011 CONNOT Change of name notice