BRITEBEEM LIMITED
Status | DISSOLVED |
Company No. | 01566593 |
Category | Private Limited Company |
Incorporated | 05 Jun 1981 |
Age | 42 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
BRITEBEEM LIMITED is an dissolved private limited company with number 01566593. It was incorporated 42 years, 11 months, 29 days ago, on 05 June 1981 and it was dissolved 2 years, 10 months, 29 days ago, on 06 July 2021. The company address is C/O Robert Smith Group C/O Robert Smith Group, Liverpool, L3 6AL.
Company Fillings
Restoration order of court
Date: 04 Apr 2019
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 02 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2013
Action Date: 14 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 14 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-14
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Hodgkins
Change date: 2012-04-04
Documents
Change person secretary company with change date
Date: 25 Aug 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher James Hodgkins
Change date: 2012-04-04
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 14 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type dormant
Date: 10 Dec 2010
Action Date: 14 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type dormant
Date: 08 Dec 2009
Action Date: 14 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-14
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 14 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-14
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2007
Action Date: 14 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-14
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2006
Action Date: 14 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-14
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: road range mann island pier head liverpool merseyside L3 1DG
Documents
Accounts with accounts type full
Date: 23 Dec 2005
Action Date: 14 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-14
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 14/03/05
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Legacy
Date: 29 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Accounts with accounts type dormant
Date: 30 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; full list of members
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; no change of members
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Resolution
Date: 30 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arthur v crutchley & co LIMITED\certificate issued on 14/12/94
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with accounts type full
Date: 10 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 19 Dec 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/10
Documents
Legacy
Date: 18 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 09 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/91; no change of members
Documents
Legacy
Date: 02 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/06/89; full list of members; amend
Documents
Accounts with accounts type full
Date: 26 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Certificate change of name company
Date: 26 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert smith services LIMITED\certificate issued on 27/02/90
Documents
Legacy
Date: 09 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; full list of members
Documents
Legacy
Date: 20 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with made up date
Date: 12 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 12 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/06/88; full list of members
Documents
Legacy
Date: 14 Jul 1988
Category: Dissolution
Type: AC42
Description: Dissolution discontinued
Documents
Legacy
Date: 15 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 15/04/88 from: shore road birkenhead merseyside
Documents
Legacy
Date: 11 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/07/86; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BALFARG SELF BUILD HOUSING ASSOCIATION LTD
SIDLAW HOUSE,LIVINGSTON,EH54 6QA
Number: | IP2273RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 10986172 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LANGCOMB ROAD,SOLIHULL,B90 2PR
Number: | 10022192 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10903978 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTH STREET,STROOD,ME2 4SH
Number: | 09987858 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS, THE MARLD,SURREY,KT21 1RU
Number: | 03460383 |
Status: | ACTIVE |
Category: | Private Limited Company |