M & F BRYANT LIMITED

Suite 10, Mayden House Long Bennington Business Park Suite 10, Mayden House Long Bennington Business Park, Newark, NG23 5DJ, England
StatusDISSOLVED
Company No.05473110
CategoryPrivate Limited Company
Incorporated07 Jun 2005
Age18 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 17 days

SUMMARY

M & F BRYANT LIMITED is an dissolved private limited company with number 05473110. It was incorporated 18 years, 11 months, 28 days ago, on 07 June 2005 and it was dissolved 1 year, 10 months, 17 days ago, on 19 July 2022. The company address is Suite 10, Mayden House Long Bennington Business Park Suite 10, Mayden House Long Bennington Business Park, Newark, NG23 5DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Mary Bryant

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-09

New address: Suite 10, Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ

Old address: C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Michael Joseph Edhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Edhouse

Appointment date: 2019-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: C/O C/O the Old Dairy 39 Singlets Lane Flamstead Herts AL3 8EW

New address: C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Frances Bryant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 41 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EW

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Charles Walter Bryant

Change date: 2012-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-31

Officer name: Frances Mary Bryant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael Charles Walter Bryant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 07 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTS @ 244 LIMITED

244 MAIN STREET,STIRLINGSHIRE,FK5 3JP

Number:SC305364
Status:ACTIVE
Category:Private Limited Company

PBB WATER LIMITED

20NURSERY,LIVERPOOL,L19 6PR

Number:10193325
Status:ACTIVE
Category:Private Limited Company

R TEECE ELECTRICAL LIMITED

47 HAMPTON GREEN,CANNOCK,WS11 0HH

Number:06996619
Status:ACTIVE
Category:Private Limited Company

ROCHFORD PROJECT SERVICES LIMITED

8 HIGH STREET,EAST SUSSEX,TN21 8LS

Number:03049543
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST ESTATES 4 LIMITED

UNITS 13 - 15 BREWERY YARD,SALFORD,M3 7BB

Number:10549946
Status:ACTIVE
Category:Private Limited Company

TAMED SYSTEMS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11010498
Status:ACTIVE
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