Advanced company searchLink opens in new window

BRILL PROPERTIES (POYLE) LIMITED

Company number 05667335

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2015 DS01 Application to strike the company off the register
10 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
04 Sep 2014 AD01 Registered office address changed from 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 4Th Floor, 71 Broadwick Street London W1F 9QY on 4 September 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
05 Aug 2013 CH01 Director's details changed for Mr Trevor Hugh Silver on 23 July 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Matthew Kelly as a director
02 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Jan 2012 AD03 Register(s) moved to registered inspection location
10 Jan 2012 AD02 Register inspection address has been changed
18 Mar 2011 CH01 Director's details changed for Mr Trevor Hugh Silver on 1 January 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Jan 2011 AD01 Registered office address changed from 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN England on 13 January 2011
10 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
17 Aug 2010 TM02 Termination of appointment of Barnabas Frith as a secretary
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
19 Jun 2009 287 Registered office changed on 19/06/2009 from richmond house 16 blenheim terrace leeds LS2 9HN
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
08 Jan 2009 363a Return made up to 05/01/09; full list of members