BRANTWOOD FP (HOLDINGS) LIMITED: Filings
Overview
| Company Name | BRANTWOOD FP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06456521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRANTWOOD FP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 01, 2021 | 9 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 01, 2021 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Dec 18, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from 43 Market Street Huddersfield HD1 2HL to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on Dec 03, 2021 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Tom Taylor as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Notification of Fairstone Holdings Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Paul Dickinson as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Christopher Richard Brown as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Paul Dickinson as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Richard Brown as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Christopher Richard Brown as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Simon Timothy Pile as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Iain Alexander Jamieson as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Iain Alexander Jamieson as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2019
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 18, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0