BRAMROW LIMITED

Unit 1 Llanelli Gate Unit 1 Llanelli Gate, Llanelli, SA14 8LQ, Dyfed, United Kingdom
StatusDISSOLVED
Company No.04766694
CategoryPrivate Limited Company
Incorporated16 May 2003
Age20 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 9 days

SUMMARY

BRAMROW LIMITED is an dissolved private limited company with number 04766694. It was incorporated 20 years, 11 months, 30 days ago, on 16 May 2003 and it was dissolved 10 years, 9 days ago, on 06 May 2014. The company address is Unit 1 Llanelli Gate Unit 1 Llanelli Gate, Llanelli, SA14 8LQ, Dyfed, United Kingdom.



Company Fillings

Bona vacantia company

Date: 17 Sep 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: Viking Close, Great Gutter Lane East Willerby Hull East Yorkshire HU10 6BS

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Legacy

Date: 17 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/09/03--------- £ si 35169@1=35169 £ ic 1/35170

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Capital

Type: 123

Description: £ nc 1000/2366670 04/09/03

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Capital

Type: 122

Description: S-div 04/09/03

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 01/09/03 from: 25 main street elloughton brough east yorkshire HU15 1JN

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Address

Type: 287

Description: Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 16 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM BROADCAST LIMITED

74A SPRING LANE,LONDON,SE25 4SP

Number:09725986
Status:ACTIVE
Category:Private Limited Company

ATSOL LTD

10 BETA TERRACE,IPSWICH,IP3 9FE

Number:07514512
Status:ACTIVE
Category:Private Limited Company

GIFTS & GADGETS CASH & CARRY LIMITED

19 CRESPIGNY ROAD,LONDON,NW4 3DT

Number:06725299
Status:ACTIVE
Category:Private Limited Company

REBEKAH BRITTLE LIMITED

C/O HOWSONS,STOKE ON TRENT,ST4 2RW

Number:06869657
Status:ACTIVE
Category:Private Limited Company

SHIMANTSE IT LTD

72 CARSTAIRS AVENUE,SWINDON,SN3 2DF

Number:10916749
Status:ACTIVE
Category:Private Limited Company

SPIRIT HOME CARE (BIRMINGHAM) LIMITED

149 HARRISON ROAD,LEICESTER,LE4 6NP

Number:11083917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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