PAUL BRYANT ASSOCIATES LTD

Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH
StatusLIQUIDATION
Company No.06837496
CategoryPrivate Limited Company
Incorporated05 Mar 2009
Age15 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PAUL BRYANT ASSOCIATES LTD is an liquidation private limited company with number 06837496. It was incorporated 15 years, 2 months, 10 days ago, on 05 March 2009. The company address is Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2024

Action Date: 12 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH

Old address: 8 Orchard Place West Lavington Devizes SN10 4JD England

Change date: 2023-02-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Old address: 38 the Street Cherhill Calne Wiltshire SN11 8XR

New address: 8 Orchard Place West Lavington Devizes SN10 4JD

Change date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Milroy Bryant

Change date: 2018-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-14

Officer name: Mr Paul Milroy Bryant

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-14

Psc name: Mr Paul Milroy Bryant

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-14

Psc name: Mrs Beverley Gaile Bryant

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068374960001

Charge creation date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2017

Category: Address

Type: AD03

New address: 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2017

Category: Address

Type: AD02

New address: 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: Impact Marco Polo House Cook Way Taunton Somerset TA2 6BJ

Change date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-29

Officer name: Mr Paul Milroy Bryant

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-29

Officer name: Mr Paul Milroy Bryant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from 45 charlton road keynsham ne somerset BS31 2JG

Documents

View document PDF

Statement of affairs

Date: 08 Jul 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 05 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY RESTAURANTS LIMITED

150 HUNTINGDON ROAD,CAMBRIDGESHIRE,CB3 0LB

Number:00766592
Status:ACTIVE
Category:Private Limited Company

DR DAYANATHA SHOWMAN LTD

FLAT 2 51 ROMAN ROAD,LONDON,E2 0HU

Number:11920889
Status:ACTIVE
Category:Private Limited Company

GOOD LOOKING DESIGN LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:11735863
Status:ACTIVE
Category:Private Limited Company

INFINITY HOLD LIMITED

142 CROMWELL ROAD,LONDON,SW7 4EF

Number:08506751
Status:ACTIVE
Category:Private Limited Company

PERSONALISED CARE TRAINING LTD

73 COMMON LANE,BIRMINGHAM,B26 3DB

Number:11852390
Status:ACTIVE
Category:Private Limited Company

ROOMY CARS LTD

317 HIGH STREET NORTH,LONDON,E12 6SL

Number:09354222
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