Advanced company searchLink opens in new window

BROCANTE OF DEVON LIMITED

Company number 09019627

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
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
  • GBP 40,000
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 40,000
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 10,000
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
  • GBP 1