BRANDWOOD INDUSTRIES LIMITED
Status | DISSOLVED |
Company No. | 04966919 |
Category | Private Limited Company |
Incorporated | 17 Nov 2003 |
Age | 20 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 20 days |
SUMMARY
BRANDWOOD INDUSTRIES LIMITED is an dissolved private limited company with number 04966919. It was incorporated 20 years, 6 months, 21 days ago, on 17 November 2003 and it was dissolved 2 months, 20 days ago, on 19 March 2024. The company address is Market House Market House, Saffron Walden, CB10 1JZ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change person secretary company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter George Sherriff
Change date: 2020-06-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter George Sherriff
Change date: 2020-06-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-30
Officer name: Sasha Sherriff
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type dormant
Date: 26 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 20 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sasha Sherriff
Documents
Accounts with accounts type dormant
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-21
New address: Market House 10 Market Walk Saffron Walden Essex CB10 1JZ
Old address: 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type dormant
Date: 16 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type dormant
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: 21 Feb 2013
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type dormant
Date: 26 Apr 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: 22 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type dormant
Date: 24 Jun 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: 02 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type dormant
Date: 11 Feb 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: 30 Dec 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type dormant
Date: 10 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from wyddial grange buntingford hertfordshire SG9 0EL
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: wyddial grange buntingford hertfordshire SG9 0EL
Documents
Accounts with accounts type dormant
Date: 22 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Legacy
Date: 25 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
LARCHWOOD,WONERSH,GU5 0PG
Number: | OC378322 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 DEARLEEP GROVE,LONDON,E4 7RU
Number: | 09819649 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITIX GP 5 W&B CAMBRIAN 2 HOLDINGS LTD
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SC610384 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEDBURY MEWS MANAGEMENT COMPANY LIMITED
10 LEDBURY MEWS WEST,LONDON,W11 2AE
Number: | 03210547 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM HOUSE WEST STREET,BERKSHIRE,RG14 1BD
Number: | 02460355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIBFORD STORES,BANBURY,OX15 5RG
Number: | 10902336 |
Status: | ACTIVE |
Category: | Private Limited Company |