BRL ARCHITECTS LIMITED
Status | LIQUIDATION |
Company No. | 09881599 |
Category | Private Limited Company |
Incorporated | 20 Nov 2015 |
Age | 8 years, 6 months, 18 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 23 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Resolution
Date: 27 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Jan 2021
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 05 Jan 2021
Category: Change-of-name
Type: NM06
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
Some Companies
ASJ ELECTRICAL CONSULTING LIMITED
14 EDEN DRIVE,SHEFFIELD,S6 6TE
Number: | 08116350 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
6 PERCHERON CLOSE,SWINDON,SN5 5RF
Number: | 11724578 |
Status: | ACTIVE |
Category: | Private Limited Company |