- Company Overview for BROCANTE OF DEVON LIMITED (09019627)
- Filing history for BROCANTE OF DEVON LIMITED (09019627)
- People for BROCANTE OF DEVON LIMITED (09019627)
- Charges for BROCANTE OF DEVON LIMITED (09019627)
- Insolvency for BROCANTE OF DEVON LIMITED (09019627)
- More for BROCANTE OF DEVON LIMITED (09019627)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | LIQ02 | Statement of affairs | |
07 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | AD01 | Registered office address changed from 39 Brook Street Tavistock Devon PL19 0HE England to 53 Fore Street Ivybridge Devon PL21 9AE on 30 July 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of David Richard Samuels as a director on 4 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Nov 2018 | AA01 | Previous accounting period extended from 29 April 2018 to 30 April 2018 | |
24 Oct 2018 | ANNOTATION |
Rectified The TM01 was removed from the public register on 11/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
12 Jul 2018 | AD01 | Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England to 39 Brook Street Tavistock Devon PL19 0HE on 12 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
01 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2018 | AA | Micro company accounts made up to 29 April 2017 | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from 51 North Hill Plymouth PL4 8HZ to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 18 January 2017 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|