BRONHYDDON FARMS LIMITED
Status | DISSOLVED |
Company No. | 05171488 |
Category | Private Limited Company |
Incorporated | 06 Jul 2004 |
Age | 19 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 17 days |
SUMMARY
BRONHYDDON FARMS LIMITED is an dissolved private limited company with number 05171488. It was incorporated 19 years, 10 months, 28 days ago, on 06 July 2004 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is Bronhyddon Farm Bronhyddon Farm, Llansantfraid, SY22 6TZ, Powys, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: Bronhyddon Farm Bronhyddon Llansantfraid Powys SY22 6TZ
Change date: 2019-07-19
Old address: Belmont House Shrewsbury Business Centre Shrewsbury Shropshire SY2 6LG
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Legacy
Date: 26 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah jones perrott
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 08/02/06 from: SUITE416-419 the cotton exchange old hall street liverpool merseyside L3 9LQ
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/07/04--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 03288368 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER COTTAGE,BANCHORY,AB31 4AP
Number: | SC143146 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DELTA HOUSE LIMITED,HARROW,HA1 2SP
Number: | 10808411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TRIUMPH TRADING ESTATE,LONDON,N17 0EB
Number: | 08306091 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSTHORPE ROAD,LEES,WF12 9EF
Number: | 00440463 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BACK STREET,BEDFORDSHIRE,MK45 4BY
Number: | 03196017 |
Status: | ACTIVE |
Category: | Private Limited Company |