GEOFFREY BRITTON (INVESTMENTS) LIMITED
Status | DISSOLVED |
Company No. | 02196281 |
Category | Private Limited Company |
Incorporated | 19 Nov 1987 |
Age | 36 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 15 days |
SUMMARY
GEOFFREY BRITTON (INVESTMENTS) LIMITED is an dissolved private limited company with number 02196281. It was incorporated 36 years, 6 months, 12 days ago, on 19 November 1987 and it was dissolved 4 months, 15 days ago, on 16 January 2024. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 20 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-20
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 20 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-20
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 20 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-20
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-20
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 20 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-20
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 20 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-20
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Old address: Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB
Change date: 2018-10-03
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mr Geoffrey Britton
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rita Britton
Change date: 2018-10-03
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Britton
Change date: 2018-10-03
Documents
Change person secretary company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alyson Hannam
Change date: 2018-10-03
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 20 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-20
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Britton
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 20 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 20 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-20
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 20 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-20
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 20 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-20
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 20 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-20
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 20 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-20
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-30
Officer name: Mr Geoffrey Britton
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 20 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-20
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-30
Officer name: Alyson Hannam
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 20 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-20
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 20 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-20
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alyson hannam / 29/04/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 20 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-20
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 20 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-20
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 20 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-20
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 20 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-20
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 20 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-20
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 20 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-20
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2001
Action Date: 20 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-20
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 20 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-20
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1999
Action Date: 20 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-20
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Nov 1998
Action Date: 20 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-20
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 20 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-20
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1996
Action Date: 20 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-20
Documents
Accounts with accounts type small
Date: 07 Nov 1995
Action Date: 20 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-20
Documents
Legacy
Date: 02 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 11 Nov 1994
Action Date: 20 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-20
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1993
Action Date: 20 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-20
Documents
Legacy
Date: 07 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 1992
Action Date: 20 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-20
Documents
Legacy
Date: 20 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/92; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1991
Action Date: 20 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-20
Documents
Legacy
Date: 17 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; no change of members
Documents
Legacy
Date: 16 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 16/01/91 from: 6 churchfield court barnsley S70 2JT
Documents
Accounts with accounts type full
Date: 11 Oct 1990
Action Date: 20 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-20
Documents
Legacy
Date: 11 Oct 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 20/01
Documents
Legacy
Date: 03 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/90; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1989
Action Date: 20 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-20
Documents
Legacy
Date: 22 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/04/89; full list of members
Documents
Certificate change of name company
Date: 11 Oct 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pluslift LIMITED\certificate issued on 12/10/88
Documents
Legacy
Date: 28 Mar 1988
Category: Capital
Type: PUC 5
Description: Wd 24/02/88 pd 20/01/88--------- £ si 2@1
Documents
Legacy
Date: 28 Mar 1988
Category: Capital
Type: PUC 2
Description: Wd 24/02/88 ad 20/01/88--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Feb 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 08 Feb 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 08/02/88 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 07 Feb 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CLOVELLY NORTHFIELD AVENUE,HENLEY ON THAMES,RG9 3PB
Number: | 08548767 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 09930816 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 04419048 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN HERITAGE DEVELOPMENTS LIMITED
12 DOVER PARK DRIVE,LONDON,SW15 5BG
Number: | 03771351 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 07060479 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 FRANCISCAN ROAD,LONDON,SW17 8HH
Number: | 11702669 |
Status: | ACTIVE |
Category: | Private Limited Company |