NEIL BRUNTON CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 09661007 |
Category | Private Limited Company |
Incorporated | 29 Jun 2015 |
Age | 8 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
NEIL BRUNTON CONSULTANCY LIMITED is an dissolved private limited company with number 09661007. It was incorporated 8 years, 11 months, 5 days ago, on 29 June 2015 and it was dissolved 1 year, 4 months, 11 days ago, on 24 January 2023. The company address is Holly Tree House Holly Tree House, Stratford-upon-avon, CV37 9TW.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amy Louise Danahay
Change date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Amy Louise Danahay
Change date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Amy Louise Danahay
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Neil Eric Brunton
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 22 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Louise Danahay
Appointment date: 2017-01-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: 5 Bowers Croft Leamington Spa Warwickshire CV32 6QJ United Kingdom
New address: Holly Tree House Binton Stratford-upon-Avon CV37 9TW
Change date: 2015-12-03
Documents
Some Companies
15 ELM CLOSE,PETERBOROUGH,PE7 3RY
Number: | 10961276 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECEPTION MERIDIAN CENTRE,OLDHAM,OL8 1EZ
Number: | 08829058 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETERS BUILDING,HUDDERSFIELD,HD1 1RA
Number: | 04612007 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT LEVEL MARKETING AGENCY LTD
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 11304840 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMA ACCOUNTANCY SERVICES LTD,HITCHIN,SG5 1EH
Number: | 10922692 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEOPLE AND ORGANISATION DEVELOPMENT LIMITED
16 WHEATSHEAF ROAD,WEST MIDLANDS,B16 0RY
Number: | 04599032 |
Status: | ACTIVE |
Category: | Private Limited Company |