A J BRYAN CONSTRUCTION LTD

2 Spring Close, Lutterworth, LE17 4DD, Leicestershire
StatusLIQUIDATION
Company No.07964097
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

A J BRYAN CONSTRUCTION LTD is an liquidation private limited company with number 07964097. It was incorporated 12 years, 2 months, 23 days ago, on 24 February 2012. The company address is 2 Spring Close, Lutterworth, LE17 4DD, Leicestershire.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

New address: 2 Spring Close Lutterworth Leicestershire LE17 4DD

Change date: 2023-06-12

Old address: The Coach House Desford Hall Leicester LE9 9JJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom

Change date: 2022-07-21

New address: The Coach House Desford Hall Leicester LE9 9JJ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Travers Fletcher Bryan

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Bryan

Change date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

New address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD

Change date: 2019-09-12

Old address: 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT United Kingdom

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-24

Psc name: Robert George Keal

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 24 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Bryan

Notification date: 2019-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Capital cancellation shares

Date: 18 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-24

Capital : 2.0 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-24

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Travers Fletcher Bryan

Change date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Robert George Keal

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mrs Helen Bryan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT

Change date: 2019-01-11

Old address: 43a St Mary's Road Market Harborough Leics LE16 7DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 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: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 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: 25 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIF K LIMITED

12 WALWICK FELL,NEWCASTLE UPON TYNE,NE15 6BT

Number:09311752
Status:ACTIVE
Category:Private Limited Company

JJ COMPLIANCE LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:09535197
Status:ACTIVE
Category:Private Limited Company

KOXMET COCKTAILS LTD

245A FORE STREET,LONDON,N18 2TY

Number:11154626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLATINUM ESTATE INVESTMENT GROUP LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10504352
Status:ACTIVE
Category:Private Limited Company

R.N.C. DESIGNER LIMITED

THE MILL,CORBRIDGE,NE45 5NU

Number:10716569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PRIME COLLEGE LIMITED

12A CASTLE STREET,READING,RG1 7RD

Number:09396124
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