Advanced company searchLink opens in new window

BRIERSTONE CARR TOP NO.2 LIMITED

Company number 10508481

Filter by category

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
05 Jul 2018 CH01 Director's details changed for Mr Philip Graeme Spencer on 1 June 2018
05 Jul 2018 AD01 Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 5 July 2018
05 Jul 2018 AP01 Appointment of Mr Philip Graeme Spencer as a director on 1 June 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 25 January 2018
21 Feb 2018 PSC07 Cessation of James Dax Bradley as a person with significant control on 25 January 2018
21 Feb 2018 PSC01 Notification of James Dax Bradley as a person with significant control on 25 January 2018
15 Jan 2018 AP01 Appointment of Mr Robin Thomas Hurst as a director on 12 January 2018
15 Jan 2018 AP01 Appointment of Mrs Susan Claire Martin as a director on 12 January 2018
15 Jan 2018 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 12 January 2018
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 March 2017
19 Jan 2017 CH01 Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017
19 Jan 2017 CH01 Director's details changed for Mr James Dax Bradley on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from D2 Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 100