BRANSCOMBE CONSULTING LTD

C/O Philip Barnes & Co Limited The Old Council Chambers C/O Philip Barnes & Co Limited The Old Council Chambers, Tamworth, B79 7RB, Staffordshire, England
StatusDISSOLVED
Company No.09022988
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 8 days

SUMMARY

BRANSCOMBE CONSULTING LTD is an dissolved private limited company with number 09022988. It was incorporated 10 years, 1 month, 3 days ago, on 02 May 2014 and it was dissolved 1 year, 8 months, 8 days ago, on 27 September 2022. The company address is C/O Philip Barnes & Co Limited The Old Council Chambers C/O Philip Barnes & Co Limited The Old Council Chambers, Tamworth, B79 7RB, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynn Pugh

Change date: 2020-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB

Old address: 2 Rose Cottage Church Road Shustoke Birmingham B46 2JY United Kingdom

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 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: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 2 Rose Cottage Church Road Shustoke Birmingham B46 2JY

Old address: 2 Church Road Shustoke, Coleshill Birmingham B46 2JY England

Change date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Pugh

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-28

Old address: 2 Rose Cottage Church Road Shustoke, Coleshill Birmingham B46 2JY England

New address: 2 Church Road Shustoke, Coleshill Birmingham B46 2JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 2 Church Road Shustoke, Coleshill Birmingham B46 2JY

Old address: Parkfields Tamworth Road, Nether Whitacre Coleshill Birmingham B46 2PH

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Pugh

Change date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rebecca pugh LTD\certificate issued on 12/09/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

New address: Parkfields Tamworth Road, Nether Whitacre Coleshill Birmingham B46 2PH

Old address: 55 Latimer Road London SW19 1EW United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ LOCK CARING FUNERALS LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:11631074
Status:ACTIVE
Category:Private Limited Company

CL CRESCENT LTD

53 ALWOODLEY LANE,LEEDS,LS17 7PU

Number:11708501
Status:ACTIVE
Category:Private Limited Company

G HAMILTON (TULLOCHGRIBBAN MAINS) LIMITED

TULLOCHGRIBBAN MAINS,GRANTOWN ON SPEY,PH26 3NE

Number:SC328018
Status:ACTIVE
Category:Private Limited Company

KING & TINKER LIMITED

THE KING AND TINKER PUBLIC HOUSE,ENFIELD,EN2 9HJ

Number:07890644
Status:ACTIVE
Category:Private Limited Company

OLD SMOKERY (SEAHOUSES) LIMITED

APT 6,BERWICK-UPON-TWEED,TD15 1BX

Number:04120859
Status:ACTIVE
Category:Private Limited Company

TC DISTRIBUTION SOUTH WEST LIMITED

RICHARD J SMITH & CO,IVYBRIDGE,PL21 9AE

Number:05399139
Status:LIQUIDATION
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