BRIGHSTONE CARE LIMITED
Status | DISSOLVED |
Company No. | 04761155 |
Category | Private Limited Company |
Incorporated | 12 May 2003 |
Age | 21 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 13 days |
SUMMARY
BRIGHSTONE CARE LIMITED is an dissolved private limited company with number 04761155. It was incorporated 21 years, 22 days ago, on 12 May 2003 and it was dissolved 5 years, 13 days ago, on 21 May 2019. The company address is 16 Quay Street, Newport, PO30 5BG, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: Brighstone Grange, Brighstone Newport Isle of Wight PO30 4DZ
Change date: 2016-10-07
New address: 16 Quay Street Newport PO30 5BG
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Dickson
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Patricia Dickson
Change date: 2010-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Legacy
Date: 24 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND FLOOR,LONDON,W1U 6SG
Number: | 00517698 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HAVEN WAY,EAST SUSSEX,BN9 9TD
Number: | 03890135 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. OWENS DOMESTIC CLEANERS LTD
APARTMENT 34, 32 TABLEY STREET TABLEY STREET,LIVERPOOL,L1 8DW
Number: | 11803968 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHE HAIRDRESSING CHESTER LTD
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 11160608 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BELGRAVE ROAD,LONDON,E13 8RS
Number: | 11944311 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,EDENBRIDGE,TN8 5LP
Number: | 08242325 |
Status: | ACTIVE |
Category: | Private Limited Company |