BRIGHT IDEAS HOME IMPROVEMENTS LTD
Status | DISSOLVED |
Company No. | 06451877 |
Category | Private Limited Company |
Incorporated | 12 Dec 2007 |
Age | 16 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 16 days |
SUMMARY
BRIGHT IDEAS HOME IMPROVEMENTS LTD is an dissolved private limited company with number 06451877. It was incorporated 16 years, 5 months, 7 days ago, on 12 December 2007 and it was dissolved 2 years, 16 days ago, on 03 May 2022. The company address is 2 Deer Park View, Spondon 2 Deer Park View, Spondon, Derbyshire, DE21 7TL.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change sail address company with old address new address
Date: 19 Dec 2019
Category: Address
Type: AD02
Old address: C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom
New address: 2 Deer Park View Spondon Derby DE21 7TL
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 14 Dec 2017
Category: Address
Type: AD03
New address: C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-14
Officer name: Glynis Hallam
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change sail address company with old address new address
Date: 15 Dec 2014
Category: Address
Type: AD02
New address: C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
Old address: 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type partial exemption
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 13 Jul 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Some Companies
113 WALLASEY ROAD,WALLASEY,CH44 2AA
Number: | 08980305 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHURCH LANE,HUSBANDS BOSWORTH,LE17 6LS
Number: | 11714427 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 PORTLAND HOUSE,SOUTHAMPTON,SO17 1XR
Number: | 11377010 |
Status: | ACTIVE |
Category: | Private Limited Company |
NCP PROPERTY MANAGEMENT LIMITED
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 03577171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDELLA HOUSE,MALTON,YO17 7EE
Number: | 01673922 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ACACIA AVENUE,RUISLIP,HA4 8RG
Number: | 07034337 |
Status: | ACTIVE |
Category: | Private Limited Company |