- Company Overview for BRANTWOOD FINANCIAL PLANNING LIMITED (05582681)
- Filing history for BRANTWOOD FINANCIAL PLANNING LIMITED (05582681)
- People for BRANTWOOD FINANCIAL PLANNING LIMITED (05582681)
- Charges for BRANTWOOD FINANCIAL PLANNING LIMITED (05582681)
- More for BRANTWOOD FINANCIAL PLANNING LIMITED (05582681)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2022 | DS01 | Application to strike the company off the register | |
05 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 1 December 2021 | |
07 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Tom Taylor as a director on 1 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 43 Market Street Huddersfield W Yorkshire HD1 2HL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Paul Dickinson as a director on 1 December 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of Christopher Richard Brown as a secretary on 1 December 2021 | |
03 Dec 2021 | AP03 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Iain Alexander Jamieson as a director on 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Simon Timothy Pile as a director on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Christopher Richard Brown as a director on 1 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Paul Dickinson on 5 December 2018 | |
05 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
05 Sep 2018 | CH01 | Director's details changed for Mr Paul Dickinson on 5 September 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |