BRAMPTON STAFFORD LTD.
Status | DISSOLVED |
Company No. | 04115410 |
Category | Private Limited Company |
Incorporated | 28 Nov 2000 |
Age | 23 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
BRAMPTON STAFFORD LTD. is an dissolved private limited company with number 04115410. It was incorporated 23 years, 6 months, 3 days ago, on 28 November 2000 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 6-8 Botanic Road 6-8 Botanic Road, Southport, PR9 7NG, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 24 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed graduate training schemes.com LIMITED\certificate issued on 24/04/14
Documents
Change of name notice
Date: 24 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 27 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption full
Date: 04 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Rooney
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from hunters headley road grayshott hindhead surrey GU26 6DL
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simpsons secretaries LIMITED
Documents
Accounts amended with made up date
Date: 13 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 27 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-27
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 27 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-27
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: rowan house field lane teddington middlesex TW11 9AW
Documents
Legacy
Date: 22 Mar 2005
Category: Capital
Type: 169
Description: £ ic 300/153 31/01/05 £ sr 147@1=147
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 27 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-27
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 27 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-27
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: 2 osborne road southport lancashire PR8 2RJ
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 27 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-27
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Some Companies
18 STEELES ROAD MANAGEMENT COMPANY LIMITED
SUITE 109 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ
Number: | 03246911 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 OLDS APPROACH,WATFORD,WD18 9TD
Number: | 07492681 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CAMBURN STREET,GLASGOW,G32 6AX
Number: | SC618587 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL014706 |
Status: | ACTIVE |
Category: | Limited Partnership |
ORDMAN HOUSE, 31 ARDEN CLOSE,BRISTOL,BS32 8AX
Number: | 05612635 |
Status: | ACTIVE |
Category: | Private Limited Company |
2.12, FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET
Number: | 05648445 |
Status: | ACTIVE |
Category: | Private Limited Company |