Advanced company searchLink opens in new window

BRIGHTER WORLD ENERGY LTD

Company number 09327057

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
28 Aug 2018 AA01 Previous accounting period extended from 29 November 2017 to 29 May 2018
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 6,964.03
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 5,833.34
31 Aug 2016 AP01 Appointment of Mr Philip Walter Goodwin as a director on 15 August 2016
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 1,500.00
17 Aug 2016 AP01 Appointment of Ms Cheryl Marie Latham as a director on 15 August 2016
17 Aug 2016 AP01 Appointment of Mr Owen Francis O'donnell as a director on 15 August 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500
25 Nov 2015 CH01 Director's details changed for Mr George David Potts on 14 February 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 500.00
30 Jan 2015 AD01 Registered office address changed from Lincoln House Brazennose Street Manchester M2 5FJ United Kingdom to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY on 30 January 2015
03 Dec 2014 CERTNM Company name changed fleetness 7 LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-12-02
03 Dec 2014 CONNOT Change of name notice
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP .01