BRODY'S (WOOLACOMBE) LIMITED
Status | DISSOLVED |
Company No. | 08616689 |
Category | Private Limited Company |
Incorporated | 19 Jul 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 9 days |
SUMMARY
BRODY'S (WOOLACOMBE) LIMITED is an dissolved private limited company with number 08616689. It was incorporated 10 years, 10 months, 13 days ago, on 19 July 2013 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is 96 High Street, Ilfracombe, EX34 9NH, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-22
Officer name: Susan Margaret Toms
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Appoint person secretary company with name date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham James Toms
Appointment date: 2015-07-01
Documents
Termination secretary company with name termination date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-01
Officer name: Tristan Leigh Toms
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Tristan Leigh Toms
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Margaret Toms
Appointment date: 2015-07-01
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Graham James Toms
Documents
Certificate change of name company
Date: 08 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brody's (torquay) LIMITED\certificate issued on 08/05/15
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Incorporation company
Date: 19 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 SAVILE ROW,MAYFAIR,W1S 3PN
Number: | 10950033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,BATH,BA1 2NT
Number: | 09939873 |
Status: | ACTIVE |
Category: | Private Limited Company |
138-140 SUSSEX GARDENS,,W2 1UB
Number: | 01398377 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 EDWARD STREET,CANNOCK,WS11 5JF
Number: | 09939320 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME HOUSE,FELIXSTOWE,IP11 4AX
Number: | 04250126 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 KATHERINE ROAD,SMETHWICK,B67 5RE
Number: | 09921014 |
Status: | ACTIVE |
Category: | Private Limited Company |