Advanced company searchLink opens in new window

BRINSMEAD FINANCE LIMITED

Company number 06273214

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Feb 2013 AD01 Registered office address changed from C/O a1 Company Services Limited Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 14 February 2013
05 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Feb 2012 CH01 Director's details changed for Mr. Mario Bonaccorso on 2 February 2012
06 Sep 2011 CH01 Director's details changed for Mr. Mario Bonaccorso on 5 September 2011
26 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
14 Oct 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
09 Jul 2010 AP01 Appointment of Mario Bonaccorso as a director
09 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2010 AD01 Registered office address changed from 4 Brunswick Road Sutton Surrey SM1 4DQ on 7 July 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
03 Mar 2010 TM01 Termination of appointment of Company Directors Limited as a director
03 Mar 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 3 March 2010
08 Jul 2009 363a Return made up to 08/06/09; full list of members