BRIGHTON & HOVE GRANITE LTD

C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.10238926
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution01 Aug 2020
Years3 years, 10 months, 4 days

SUMMARY

BRIGHTON & HOVE GRANITE LTD is an dissolved private limited company with number 10238926. It was incorporated 7 years, 11 months, 15 days ago, on 20 June 2016 and it was dissolved 3 years, 10 months, 4 days ago, on 01 August 2020. The company address is C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Mar 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL

Old address: 55 Queen Victoria Avenue Hove BN3 6XA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Young

Termination date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-11

Old address: C/O C/O the Bungalow Parkfield Farm Glaseby Lane Washington Pulborough West Sussex RH20 4AX United Kingdom

New address: 55 Queen Victoria Avenue Hove BN3 6XA

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Christopher Borg

Termination date: 2017-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Ms Karina Maria Young

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA CONSULTANTS SERVICES LTD

ST GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:07190673
Status:ACTIVE
Category:Private Limited Company

DIRECT CLEANSING AND STERILISATION LIMITED

HEATCARE LIMITED THE BROADWAY,MANSFIELD,NG18 2RL

Number:08063356
Status:ACTIVE
Category:Private Limited Company

JAB HAULAGE LIMITED

24 FERNDALE CLOSE,WARWICKSHIRE,CV11 6AQ

Number:04587367
Status:ACTIVE
Category:Private Limited Company

PEEKABOO AV LTD

4 ROSKEN GROVE,SOUTH BUCKS,SL2 3DZ

Number:11315059
Status:ACTIVE
Category:Private Limited Company

SCM MANCO 1 LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:11384675
Status:ACTIVE
Category:Private Limited Company

THE INDEPENDENT GIN COMPANY LTD

09070176: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09070176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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