- Company Overview for BRUNGER CONSULTANCY LIMITED (08778306)
- Filing history for BRUNGER CONSULTANCY LIMITED (08778306)
- People for BRUNGER CONSULTANCY LIMITED (08778306)
- More for BRUNGER CONSULTANCY LIMITED (08778306)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD01 | Registered office address changed from 47 Grove Road Harrogate North Yorkshire HG1 5EP England to Laurel Bank 82 Leeds Road Harewood Leeds West Yorkshire LS17 9LE on 17 February 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Rowan Brunger on 4 October 2014 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Martyn Henry John Brunger on 25 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 9 Wheatley Rise Ilkley West Yorkshire LS29 8SQ to 47 Grove Road Harrogate North Yorkshire HG1 5EP on 10 June 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
05 Feb 2014 | AP01 | Appointment of Mr Martyn Henry John Brunger as a director | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|