BRIKTEC CLEANING AND MAINTENANCE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 11172653 |
Category | Private Limited Company |
Incorporated | 26 Jan 2018 |
Age | 6 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 18 days |
SUMMARY
BRIKTEC CLEANING AND MAINTENANCE SERVICES LIMITED is an dissolved private limited company with number 11172653. It was incorporated 6 years, 4 months, 6 days ago, on 26 January 2018 and it was dissolved 1 year, 8 months, 18 days ago, on 13 September 2022. The company address is Sterling House Sterling House, Wellingborough, NN8 4HL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-24
Officer name: Mr Paul Anthony Bayes
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Bayes
Change date: 2020-07-24
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robert Whan
Termination date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Rich
Termination date: 2019-04-04
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Bayes
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Bayes
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Bayes
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-04
Psc name: Mr Paul Anthony Bayes
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-28
Officer name: Mr Andrew David Ridge
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-28
Officer name: Mr Andrew David Ridge
Documents
Termination director company with name termination date
Date: 25 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Winyard
Termination date: 2018-03-13
Documents
Some Companies
63 HAWTHORNE GROVE,WALLASEY,CH44 7DP
Number: | 10519593 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONICA'S INN,BLACKPOOL,FY1 5BN
Number: | 11946154 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3.24 1100,BRENTFORD,TW8 0GP
Number: | 07677098 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMODITY QUAY,LONDON,E1W 1AZ
Number: | 03268470 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NURSERY STREET,DEWSBURY,WF12 9HP
Number: | 11228896 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 PARKER STREET,LONDON,WC2B 5PQ
Number: | 11418398 |
Status: | ACTIVE |
Category: | Private Limited Company |