BROCANTE OF DEVON LIMITED
Status | DISSOLVED |
Company No. | 09019627 |
Category | Private Limited Company |
Incorporated | 30 Apr 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADVANTAGE HEALTHCARE (QHS) LIMITED
INTERSERVE HOUSE,READING,RG10 9JU
Number: | 05235502 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 MARITIME HOUSE,LIVINGSTONE ROAD,HU13 0EG
Number: | 03467549 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20C, WILBRAHAM COURT,MANCHESTER,M14 6DZ
Number: | 11497201 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 06834884 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CITY'S GROUP,ILFORD,IG1 2AG
Number: | 11046121 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CROYLAND ROAD,LONDON,N9 7BE
Number: | 06504461 |
Status: | ACTIVE |
Category: | Private Limited Company |