BRANDLING DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04675613 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 10 months, 18 days |
SUMMARY
BRANDLING DEVELOPMENTS LIMITED is an dissolved private limited company with number 04675613. It was incorporated 21 years, 2 months, 5 days ago, on 24 February 2003 and it was dissolved 4 years, 10 months, 18 days ago, on 11 June 2019. The company address is 04675613: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: RP05
Default address: PO Box 4385, 04675613: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2018-10-10
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: Keel Row 7 the Watermark Metro Riverside Gateshead Tyne & Wear NE11 9SZ
New address: Fenholme House Cade Hill Road Stocksfield Northumberland NE43 7PB
Change date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Termination secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Charnock Neal
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Douglas
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 30 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Elphick
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Dr Sally Jane Elphick
Documents
Gazette filings brought up to date
Date: 10 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 30 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 01/03/06 from: keel row 7 the watermark metro riverside gateshead tyne and wear NE11 9SZ
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 01/03/06 from: 1-2 lansdowne terrace east gosforth newcastle upon tyne tyne and wear NE3 1HL
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 CLOS COLLWYN,PONTYPRIDD,CF38 2DX
Number: | 07176307 |
Status: | ACTIVE |
Category: | Private Limited Company |
72B NEW COURT WAY,ORMSKIRK,L39 2YT
Number: | 10004401 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFORD HOUSE 100 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 09022689 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KJM ACCOUNTANCY SUITE 28,GLASGOW,G15 8TE
Number: | SC324027 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HALSDON AVENUE,EXMOUTH,EX8 3DL
Number: | 07358365 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HARTHAM ROAD,ISLEWORTH,TW7 5ES
Number: | 05750862 |
Status: | ACTIVE |
Category: | Private Limited Company |