JOE BRANNAN DECORATORS LTD

Lameys Lameys, Newton Abbot, TQ12 2HD, Devon
StatusLIQUIDATION
Company No.07531088
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

JOE BRANNAN DECORATORS LTD is an liquidation private limited company with number 07531088. It was incorporated 13 years, 3 months, 3 days ago, on 16 February 2011. The company address is Lameys Lameys, Newton Abbot, TQ12 2HD, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2023

Action Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: 45 Burge Meadow Cotford St. Luke Taunton Somerset TA4 1QN United Kingdom

New address: Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD

Change date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Maxine Brannan

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tara Maxine Brannan

Change date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Martin Brannan

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tara Maxine Brannan

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Joseph Martin Brannan

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tara Maxine Brannan

Change date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Old address: Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ

New address: 45 Burge Meadow Cotford St. Luke Taunton Somerset TA4 1QN

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tara Maxine Brannan

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKANE ENERGY CM HOLDINGS LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON BUSINESS PARK,NN4 7YJ

Number:10001252
Status:ACTIVE
Category:Private Limited Company

FOUR TUBS MANAGEMENT LIMITED

THE ESTATE OFFICE,BUSHEY WATFORD,WD23 4SW

Number:00773532
Status:ACTIVE
Category:Private Limited Company

IDEA EARLY LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL026719
Status:ACTIVE
Category:Limited Partnership

LOOK FORWARD LIMITED

6-8 MANVERS ROAD,SHEFFIELD,S26 4UD

Number:09799140
Status:ACTIVE
Category:Private Limited Company

MOOREFIELD HOSPITALITY LIMITED

JAMES PARK,PORTADOWN,BT62 3EH

Number:NI645856
Status:ACTIVE
Category:Private Limited Company

SAPSAMA GROUP LIMITED

9 HOME LAUREL HOUSE,SALE,M33 3WJ

Number:10950742
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