BRUNDALL INGENUITY LTD
Status | DISSOLVED |
Company No. | 09712038 |
Category | Private Limited Company |
Incorporated | 31 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
BRUNDALL INGENUITY LTD is an dissolved private limited company with number 09712038. It was incorporated 8 years, 10 months, 15 days ago, on 31 July 2015 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-20
Psc name: Terence Dunne
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Adam John Croston
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: 11a Chapel Lane Longton Preston PR4 5WA United Kingdom
New address: 7 Limewood Way Leeds LS14 1AB
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-20
Psc name: Adam John Croston
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2018-02-20
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2017-09-15
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr Adam John Croston
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam John Croston
Notification date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 11a Chapel Lane Longton Preston PR4 5WA
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 13 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Dunne
Notification date: 2017-03-13
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 05 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-05
Psc name: Ashley Wilson
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Terence Dunne
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Titus Taylor
Termination date: 2017-03-13
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-13
Old address: 37 Garsdale Road Ribbleton Preston PR2 6TA United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-17
New address: 37 Garsdale Road Ribbleton Preston PR2 6TA
Old address: 118 Carr Lane East Liverpool L11 4SL United Kingdom
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Titus Taylor
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Ashley Wilson
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-10
New address: 118 Carr Lane East Liverpool L11 4SL
Old address: 93 st Agnells Lane Hemel Hempstead HP2 7BG United Kingdom
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Shaun Ciccone
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashley Wilson
Appointment date: 2015-12-03
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-28
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: 93 st Agnells Lane Hemel Hempstead HP2 7BG
Change date: 2015-09-04
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-28
Officer name: Shaun Ciccone
Documents
Some Companies
C BENSON PLUMBING & HEATING LIMITED
29 ARUNDEL STREET,WIGAN,WN2 3LT
Number: | 10973047 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENSON VEHICLE RENTALS LIMITED
MARSHFIELD BANK EMPLOYMENT PARK,WOOLSTANWOOD, CREWE,CW2 8UV
Number: | 02053459 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS ONE NEW CHANGE DEVELOPMENTS LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 04165843 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EUREKA ROAD,SWADLINCOTE,DE11 7NP
Number: | 09944063 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZONE 2 WIMBLETECH WIMBLEDON HILL ROAD,LONDON,SW19 7NB
Number: | 10442480 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 READING ROAD,READING,RG8 7LY
Number: | 08439011 |
Status: | ACTIVE |
Category: | Private Limited Company |