- Company Overview for BRINEFIELD STORAGE LIMITED (02859745)
- Filing history for BRINEFIELD STORAGE LIMITED (02859745)
- People for BRINEFIELD STORAGE LIMITED (02859745)
- More for BRINEFIELD STORAGE LIMITED (02859745)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
16 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
04 Apr 2022 | AP01 | Appointment of David Philip William Davies as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Ladan Iravanian as a director on 31 March 2022 | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
17 Mar 2020 | CH01 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 | |
12 Mar 2020 | PSC05 | Change of details for Tce Group Limited as a person with significant control on 12 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jul 2018 | PSC05 | Change of details for Homefield 2 Uk Limited as a person with significant control on 17 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
24 Apr 2018 | PSC07 | Cessation of British Salt Limited as a person with significant control on 9 March 2018 | |
24 Apr 2018 | PSC02 | Notification of Homefield 2 Uk Limited as a person with significant control on 9 March 2018 | |
21 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2018 | |
21 Feb 2018 | PSC02 | Notification of British Salt Limited as a person with significant control on 6 April 2016 |