BRIGHTGOLD PROPERTY LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.09126170
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution30 Jun 2023
Years1 year, 5 days

SUMMARY

BRIGHTGOLD PROPERTY LTD is an dissolved private limited company with number 09126170. It was incorporated 9 years, 11 months, 25 days ago, on 11 July 2014 and it was dissolved 1 year, 5 days ago, on 30 June 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

Old address: 183 Church Road Hove East Sussex BN3 2AB England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-26

Psc name: Mr James Lee Ramsdale

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ramsdale

Termination date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Ramsdale

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-11

Officer name: Mrs Nicola Ramsdale

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-11

Officer name: Mr James Lee Ramsdale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 43 Goldstone Crescent Hove East Sussex BN3 6LR

New address: 183 Church Road Hove East Sussex BN3 2AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Mrs Nicola Ramsdale

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Ramsdale

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATEP 2009 CO-INVEST LIMITED PARTNERSHIP

107 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SL007188
Status:ACTIVE
Category:Limited Partnership

CHALLENGING INNOVATION LIMITED

UNIT 2 -4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH

Number:07877820
Status:ACTIVE
Category:Private Limited Company

COOL FIRE TRADING LIMITED

1ST FLOOR, 267,LEYTON,E10 5QN

Number:10890039
Status:ACTIVE
Category:Private Limited Company
Number:SP002774
Status:ACTIVE
Category:Industrial and Provident Society

SQUARED CIRCLE CONSULTING LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:09229447
Status:ACTIVE
Category:Private Limited Company

ST JOHN'S HOUSE MANAGEMENT COMPANY LIMITED

2 ST. JOHNS NORTH,WAKEFIELD,WF1 3QA

Number:07632142
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