BRIGHTPRINT LTD
Status | LIQUIDATION |
Company No. | 08097271 |
Category | Private Limited Company |
Incorporated | 08 Jun 2012 |
Age | 11 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTPRINT LTD is an liquidation private limited company with number 08097271. It was incorporated 11 years, 11 months, 26 days ago, on 08 June 2012. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 23 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-23
Documents
Liquidation disclaimer notice
Date: 08 Apr 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 17 Mar 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA
Old address: 128 George Street Blackpool FY1 3SE
Change date: 2023-03-07
Documents
Liquidation voluntary statement of affairs
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Mortgage satisfy charge full
Date: 20 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080972710001
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: Mr Philip Michael Titford
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: Mrs Sarah Marion Titford
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Michael Titford
Change date: 2019-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-11
Psc name: Mrs Sarah Marion Titford
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2017
Action Date: 19 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080972710001
Charge creation date: 2017-07-19
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Michael Titford
Change date: 2015-01-10
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
Old address: Rear of 33-45 Coleridge Road Blackpool FY1 3SN
New address: 128 George Street Blackpool FY1 3SE
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change account reference date company current extended
Date: 19 Dec 2012
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-07-31
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Marion Titford
Documents
Some Companies
ALBION MILLS SUITE 6A FIRST FLOOR,BRADFORD,BD10 9TQ
Number: | 11649929 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 AYLESBEARE BUSINESS COMMON PARK,EXETER,EX5 2DG
Number: | 09720260 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,BALLYMENA,BT42 3HB
Number: | NI612274 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,,EH3 6AT
Number: | SC177704 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HENLEY DRIVE, FRIMLEY GREEN,SURREY,GU16 6JU
Number: | 05085753 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,SCUNTHORPE,DN17 4LB
Number: | 04787808 |
Status: | ACTIVE |
Category: | Private Limited Company |