- Company Overview for BRUSH N' SHINE LIMITED (09371494)
- Filing history for BRUSH N' SHINE LIMITED (09371494)
- People for BRUSH N' SHINE LIMITED (09371494)
- Insolvency for BRUSH N' SHINE LIMITED (09371494)
- More for BRUSH N' SHINE LIMITED (09371494)
| 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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 23 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2023 | |
| 30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2022 | |
| 07 Jun 2021 | AD01 | Registered office address changed from 7 Downalong Bushey Heath WD23 1HZ to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 June 2021 | |
| 02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
| 02 Jun 2021 | LIQ02 | Statement of affairs | |
| 14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
| 01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 18 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
| 31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 19 Jan 2018 | PSC01 | Notification of Stephen Lane as a person with significant control on 31 October 2017 | |
| 19 Jan 2018 | PSC04 | Change of details for Mrs Gemma Lane as a person with significant control on 31 October 2017 | |
| 19 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
| 19 Jan 2018 | CH01 | Director's details changed for Mrs Gemma Lane on 9 August 2016 | |
| 19 Jan 2018 | PSC04 | Change of details for Mrs Gemma Lane as a person with significant control on 9 August 2016 | |
| 06 Dec 2017 | AP01 | Appointment of Mr Stephen Lane as a director on 31 October 2017 | |
| 31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 12 Sep 2017 | PSC04 | Change of details for Mrs Gemma Lane as a person with significant control on 6 April 2016 | |
| 05 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
| 02 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 22 Sep 2016 | AD01 | Registered office address changed from 65 Oundle Avenue Bushey Hertfordshire WD23 4QG to 7 Downalong Bushey Heath WD23 1HZ on 22 September 2016 | |
| 11 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|