Advanced company searchLink opens in new window

BRIGHTWELLS ROBINSON LESLIE LIMITED

Company number 04425006

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 10,000
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 AD01 Registered office address changed from 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Uk on 3 June 2010
03 Jun 2010 AP03 Appointment of Mr Richard John Grainger as a secretary
03 Jun 2010 TM01 Termination of appointment of Ron Addis as a director
03 Jun 2010 TM02 Termination of appointment of Neil Addis as a secretary
29 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Terence Clifford Court on 2 April 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Jun 2009 363a Return made up to 25/04/09; full list of members
17 Jun 2009 288c Secretary's Change of Particulars / neil addis / 02/01/2009 / HouseName/Number was: , now: 8; Street was: 20 y weirglodd, now: cliftonterrace; Post Code was: LL16 3JS, now: LL16 3DN
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Nov 2008 288a Secretary appointed mr neil ronald addis
06 Nov 2008 288b Appointment Terminated Secretary ron addis
06 Nov 2008 288b Appointment Terminated Director andrew piggott
06 Nov 2008 288b Appointment Terminated Director richard grainger
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jul 2008 287 Registered office changed on 11/07/2008 from belgrave house bath street chester CH1 1QL
11 Jul 2008 363a Return made up to 25/04/08; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Jun 2007 363s Return made up to 25/04/07; no change of members