SIMPLY SWEETS (BRIGHOUSE) LIMITED

288 Oxford Road 288 Oxford Road, Cleckheaton, BD19 4PY, West Yorkshire
StatusDISSOLVED
Company No.08267240
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 16 days

SUMMARY

SIMPLY SWEETS (BRIGHOUSE) LIMITED is an dissolved private limited company with number 08267240. It was incorporated 11 years, 6 months, 29 days ago, on 24 October 2012 and it was dissolved 2 years, 10 months, 16 days ago, on 06 July 2021. The company address is 288 Oxford Road 288 Oxford Road, Cleckheaton, BD19 4PY, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jill Tracy Jackson

Change date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jill Tracy Jackson

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Paul Jackson

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Tracy Jackson

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Darren Paul Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY FORD TRANSPORT LTD

WESTBROOK FARM STATION ROAD,GRIMSBY,DN36 5QS

Number:08620626
Status:ACTIVE
Category:Private Limited Company

APEX CARPENTRY (MIDLANDS) LTD

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:05770198
Status:ACTIVE
Category:Private Limited Company

FYVIE ESTATE MANAGEMENT COMPANY LIMITED

FYVIE ESTATE OFFICE,TURRIFF,AB53 8JS

Number:SC052080
Status:ACTIVE
Category:Private Limited Company

KLIEN & CO. LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:03123846
Status:ACTIVE
Category:Private Limited Company

MELROSE WIND LIMITED

MUIRDEN FARM,TURRIFF,AB53 4NH

Number:SC510251
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS (SOUTHSEA) LTD

3 THISTLEDOWN DRIVE,BURY ST. EDMUNDS,IP31 2NH

Number:11005418
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