BRANTWOOD FP (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameBRANTWOOD FP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06456521
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BRANTWOOD FP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 01, 2021

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Dec 01, 2021

    1 pagesAA01

    Confirmation statement made on Dec 18, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Mr Tom Taylor as a director on Dec 01, 2021

    2 pagesAP01

    Notification of Fairstone Holdings Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Cessation of Paul Dickinson as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Cessation of Christopher Richard Brown as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Termination of appointment of Paul Dickinson as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of Christopher Richard Brown as a secretary on Dec 01, 2021

    1 pagesTM02

    Termination of appointment of Christopher Richard Brown as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mr Simon Timothy Pile as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr Iain Alexander Jamieson as a secretary on Dec 01, 2021

    2 pagesAP03

    Appointment of Mr Iain Alexander Jamieson as a director on Dec 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 11, 2019

    • Capital: GBP 152
    4 pagesSH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 18, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    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