BRIGHAM HOLDINGS LIMITED

189 Uplands Road 189 Uplands Road, Ferndown, BH22 0EZ, Dorset, England
StatusDISSOLVED
Company No.05111495
CategoryPrivate Limited Company
Incorporated26 Apr 2004
Age20 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 2 months, 16 days

SUMMARY

BRIGHAM HOLDINGS LIMITED is an dissolved private limited company with number 05111495. It was incorporated 20 years, 1 month, 20 days ago, on 26 April 2004 and it was dissolved 9 years, 2 months, 16 days ago, on 31 March 2015. The company address is 189 Uplands Road 189 Uplands Road, Ferndown, BH22 0EZ, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2013

Action Date: 13 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-13

Old address: 95 High Street Gorseinon Swansea Glamorgan SA4 4BL United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Dec 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Old address: F10 10 Whittle Road Ferndown Ind Est Wimborne Dorset BH21 7RU Uk

Change date: 2011-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronwyn Brigham

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: John Brigham

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-31

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 25 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 26 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2009

Action Date: 25 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 29/04/2008 from 189 uplands road west moors dorset BH22 0EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 25 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-25

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 25/10/05

Documents

View document PDF

Incorporation company

Date: 26 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDINGTON BLOODSTOCK LIMITED

WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB

Number:08886472
Status:LIQUIDATION
Category:Private Limited Company

ECOHOSTING LIMITED

55 ELM ROAD,PLYMOUTH,PL4 7AZ

Number:08422929
Status:ACTIVE
Category:Private Limited Company

EMBRACE CHANGE (HAMPSHIRE) CIC

WELLESLEY HOUSE 204,WATERLOOVILLE,PO7 7AN

Number:10299026
Status:ACTIVE
Category:Community Interest Company

HEPPLE PROPERTY CARE LIMITED

UNIT 17C CHERRY WAY,HOUGHTON LE SPRING,DH4 5RJ

Number:07199132
Status:ACTIVE
Category:Private Limited Company

N MAGONA LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11705601
Status:ACTIVE
Category:Private Limited Company

ROGALINSKI LECH LTD

1 ANGLER ROAD,SWINDON,SN5 5SX

Number:08858790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source