BRL ARCHITECTS LIMITED

Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon
StatusLIQUIDATION
Company No.09881599
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRL ARCHITECTS LIMITED is an liquidation private limited company with number 09881599. It was incorporated 8 years, 6 months, 18 days ago, on 20 November 2015. The company address is Brailey Hicks 13 Reynolds Park Brailey Hicks 13 Reynolds Park, Plymouth, PL7 4FE, Devon.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: 72 Fielding Road London W4 1DB England

New address: Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE

Change date: 2024-04-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-04

Officer name: Timothy John Burke

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mrs Margaret Lesley Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Stephen John Rickhards

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098815990002

Charge creation date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098815990001

Charge creation date: 2021-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 27 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jan 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 05 Jan 2021

Category: Change-of-name

Type: NM06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASJ ELECTRICAL CONSULTING LIMITED

14 EDEN DRIVE,SHEFFIELD,S6 6TE

Number:08116350
Status:ACTIVE
Category:Private Limited Company

ASP PROJECTS LIMITED

16 BALMORE PARK,READING,RG4 8PU

Number:04169394
Status:ACTIVE
Category:Private Limited Company

JAMIESON STONE REGISTRARS LIMITED

2ND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:03723418
Status:ACTIVE
Category:Private Limited Company

JC TOOLS & HARDWARE LTD

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:11243546
Status:ACTIVE
Category:Private Limited Company

PYOTTS MANAGEMENT COMPANY LIMITED

THE COACH HOUSE,BASINGSTOKE,RG23 8PX

Number:02256899
Status:ACTIVE
Category:Private Limited Company

SLEDZINSKI TRANSPORT LIMITED

6 PERCHERON CLOSE,SWINDON,SN5 5RF

Number:11724578
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