Advanced company searchLink opens in new window

BRYAN WALLS & PARTNERS LIMITED

Company number 01197226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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