- Company Overview for BRYAN WALLS & PARTNERS LIMITED (01197226)
- Filing history for BRYAN WALLS & PARTNERS LIMITED (01197226)
- People for BRYAN WALLS & PARTNERS LIMITED (01197226)
- More for BRYAN WALLS & PARTNERS LIMITED (01197226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2017 | TM01 | Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Clifford Spencer Jones as a secretary on 31 December 2016 | |
03 Jan 2017 | AP03 | Appointment of Ms Lisa Annette Rodriguez as a secretary on 1 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on 3 January 2017 | |
20 Dec 2016 | AP01 | Appointment of Mrs Mary Gangemi as a director on 14 December 2016 | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2016 | TM01 | Termination of appointment of Paul Mcnamara as a director on 13 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr John Anthony Cotter as a director on 13 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Paul Mcnamara as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Conleth O'reilly as a director on 31 December 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of John Anderson Scotland Watson as a director on 7 April 2015 | |
07 Apr 2015 | AP03 | Appointment of Mr Clifford Spencer Jones as a secretary on 7 April 2015 | |
07 Apr 2015 | TM02 | Termination of appointment of John Anderson Scotland Watson as a secretary on 7 April 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Conleth O'reilly as a director on 16 March 2015 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
23 Apr 2014 | DS02 | Withdraw the company strike off application | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2014 | DS01 | Application to strike the company off the register |