About

Registered Number: 05075213
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: 9 Greenfinch Road, Chelmsley Wood, Birmingham, B36 0QY,

 

Established in 2004, Brights Cleaning Contractors Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". The companies directors are listed as Mccann, Karen, Jordan, Mark, Hudson, Amanda. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Mark 01 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Karen 24 November 2006 - 1
HUDSON, Amanda 01 April 2004 05 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2013
DS01 - Striking off application by a company 11 February 2013
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 03 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AR01 - Annual Return 25 January 2010
AR01 - Annual Return 22 January 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 22 December 2009
DISS16(SOAS) - N/A 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
CERTNM - Change of name certificate 25 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.