BRIGELLA MILLS CARPETS LTD - History of Changes


DateDescription
2023-09-13 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2023:LIQ. CASE NO.1
2023-02-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-02-06 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009696
2023-02-06 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011030
2022-08-07 delete address BRIGELLA MILLS LITTLE HORTON LANE BRADFORD WEST YORKSHIRE ENGLAND BD5 0QA
2022-08-07 insert address C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT SHEFFIELD S4 7WW
2022-08-07 update company_status Active => Liquidation
2022-08-07 update registered_address
2022-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2022 FROM BRIGELLA MILLS LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0QA ENGLAND
2022-07-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-07-13 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-26 update statutory_documents CESSATION OF ASHFAQ AHMED MOUGHAL AS A PSC
2019-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHFAQ MOUGHAL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMAR AHMED MOUGHAL
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHFAQ AHMED MOUGHAL
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED IMRAN BASHIR
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-22 update statutory_documents 20/06/16 FULL LIST
2016-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IMRAN BASHIR / 22/06/2016
2016-06-07 delete address 99 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD1 3BN
2016-06-07 insert address BRIGELLA MILLS LITTLE HORTON LANE BRADFORD WEST YORKSHIRE ENGLAND BD5 0QA
2016-06-07 update registered_address
2016-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 99 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD1 3BN
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-08 update statutory_documents 20/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 99 MANNINGHAM LANE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 3BN
2014-10-07 insert address 99 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD1 3BN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-10-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-09-09 update statutory_documents 20/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-02 update statutory_documents 20/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 20/06/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM BRIGELLA MILLS LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0QA
2011-09-06 update statutory_documents 20/06/11 FULL LIST
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IMRAN BASHIR / 01/09/2011
2011-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED IMRAN BASHIR / 01/09/2011
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 20/06/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED IMRAN BASHIR / 01/06/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMMAR AHMED MOUGHAL / 01/06/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHFAQ AHMED MOUGHAL / 01/06/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-18 update statutory_documents DIRECTOR RESIGNED
2007-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 99 MANNINGHAM LANE BRADFORD BD1 3DN
2007-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-21 update statutory_documents SECRETARY RESIGNED
2007-06-21 update statutory_documents DIRECTOR RESIGNED
2007-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION