BROCANTE OF DEVON LIMITED

53 Fore Street, Ivybridge, PL21 9AE, Devon, England
StatusDISSOLVED
Company No.09019627
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution14 Jul 2020
Years3 years, 10 months, 26 days

SUMMARY

BROCANTE OF DEVON LIMITED is an dissolved private limited company with number 09019627. It was incorporated 10 years, 1 month, 9 days ago, on 30 April 2014 and it was dissolved 3 years, 10 months, 26 days ago, on 14 July 2020. The company address is 53 Fore Street, Ivybridge, PL21 9AE, Devon, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: 39 Brook Street Tavistock Devon PL19 0HE England

Change date: 2019-07-30

New address: 53 Fore Street Ivybridge Devon PL21 9AE

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Samuels

Termination date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-04-29

Documents

View document PDF

Legacy

Date: 24 Oct 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 11/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England

New address: 39 Brook Street Tavistock Devon PL19 0HE

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-29

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 51 North Hill Plymouth PL4 8HZ

Change date: 2017-01-18

New address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 40,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2016

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Richard William Samuels

Change date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090196270001

Charge creation date: 2014-07-29

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE HEALTHCARE (QHS) LIMITED

INTERSERVE HOUSE,READING,RG10 9JU

Number:05235502
Status:ACTIVE
Category:Private Limited Company

BROADCAST RADIO LIMITED

1-2 MARITIME HOUSE,LIVINGSTONE ROAD,HU13 0EG

Number:03467549
Status:ACTIVE
Category:Private Limited Company

ELATUS LTD

FLAT 20C, WILBRAHAM COURT,MANCHESTER,M14 6DZ

Number:11497201
Status:ACTIVE
Category:Private Limited Company

FUTURE HOLIDAYS LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:06834884
Status:ACTIVE
Category:Private Limited Company

HMA CONSULTANTS LTD

C/O CITY'S GROUP,ILFORD,IG1 2AG

Number:11046121
Status:ACTIVE
Category:Private Limited Company

MANPRINT LIMITED

71 CROYLAND ROAD,LONDON,N9 7BE

Number:06504461
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