Advanced company searchLink opens in new window

BRANTON LOGISTICS LTD

Company number 08954351

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 PSC07 Cessation of Robert Barr as a person with significant control on 5 April 2017
27 Feb 2018 AD01 Registered office address changed from 62 Eden Street Paradise Coventry CV6 5HE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 February 2018
27 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
27 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Justin Stevens as a director on 20 February 2018
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 TM01 Termination of appointment of Robert Barr as a director on 5 April 2017
15 May 2017 AP01 Appointment of Justin Stevens as a director on 8 May 2017
15 May 2017 AD01 Registered office address changed from 21 Little Delph Haydock St Helens WA11 0YF United Kingdom to 62 Eden Street Paradise Coventry CV6 5HE on 15 May 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Little Delph Haydock St Helens WA11 0YF on 15 July 2016
14 Jul 2016 TM01 Termination of appointment of Colin Smith as a director on 7 July 2016
14 Jul 2016 AP01 Appointment of Robert Barr as a director on 7 July 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
28 Oct 2015 TM01 Termination of appointment of Neil Grant as a director on 16 October 2015
28 Oct 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 October 2015
28 Oct 2015 AP01 Appointment of Colin Smith as a director on 16 October 2015
28 Apr 2015 AP01 Appointment of Neil Grant as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Stephen Risk as a director on 23 April 2015