C L BRIGHTON LTD

Company Documents

DateDescription
16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Final Gazette dissolved following liquidation

View Document

16/06/2316 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-02-12

View Document

10/02/2210 February 2022 Insolvency filing

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Removal of liquidator by court order

View Document

04/11/214 November 2021 Insolvency filing

View Document

12/10/2112 October 2021 Removal of liquidator by court order

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

20/02/2020 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/2020 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/2020 February 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/02/2019 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP UNITED KINGDOM

View Document

30/10/1830 October 2018 CESSATION OF LALISA KYME AS A PSC

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LALISA KYME

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105960260001

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information