BRAEBURN PROJECTS LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.06543868
CategoryPrivate Limited Company
Incorporated26 Mar 2008
Age16 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution12 Apr 2021
Years3 years, 2 months, 1 day

SUMMARY

BRAEBURN PROJECTS LIMITED is an dissolved private limited company with number 06543868. It was incorporated 16 years, 2 months, 18 days ago, on 26 March 2008 and it was dissolved 3 years, 2 months, 1 day ago, on 12 April 2021. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2020

Action Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2019

Action Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2018

Action Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2017

Action Date: 13 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Old address: Ship House 35 Battersea Square London SW11 3RA

New address: Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2016-03-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mrs Jane Grievson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: Ship House London SW11 3RA United Kingdom

Change date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hungerford estates LIMITED\certificate issued on 01/10/08

Documents

View document PDF

Incorporation company

Date: 26 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATED BUSINESS CONSULTING LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:08735407
Status:ACTIVE
Category:Private Limited Company

AGRI CONTRACTS LIMITED

16 CHURCH STREET,DUNGANNON,BT71 6AB

Number:NI619038
Status:ACTIVE
Category:Private Limited Company

MARK AND MARK HOLDINGS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:11082677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW AGE DEVELOPMENT GROUP LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:11819134
Status:ACTIVE
Category:Private Limited Company

PSYLO LIMITED

THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR

Number:06853853
Status:ACTIVE
Category:Private Limited Company

SALIENT INSIGHT SOLUTIONS LTD

1 BROCK HILL COTTAGES BRACKNELL ROAD,BRACKNELL,RG42 6LJ

Number:11120677
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