PERSHORE MIDSUMMER BRASS LIMITED

79 Newlands, Pershore, WR10 1BP, England
StatusCONVERTED-CLOSED
Company No.07364024
Category
Incorporated02 Sep 2010
Age13 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 year, 7 months, 14 days

SUMMARY

PERSHORE MIDSUMMER BRASS LIMITED is an converted-closed with number 07364024. It was incorporated 13 years, 10 months, 12 days ago, on 02 September 2010 and it was dissolved 1 year, 7 months, 14 days ago, on 30 November 2022. The company address is 79 Newlands, Pershore, WR10 1BP, England.



Company Fillings

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Ann Elizabeth White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Lawrence Smith

Appointment date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-05

Old address: 3 Pierpoint Street Worcester Worcestershire WR1 1TD

New address: 79 Newlands Pershore WR10 1BP

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Anthony Owen

Termination date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Milner

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Trim

Termination date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Anthony Owen

Termination date: 2015-07-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brotheridge

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2015

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ernest White

Termination date: 2014-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Milner

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John George West

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marshall Paul Faizey

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Ernest White

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Trim

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Anthony Owen

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date

Date: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Braddock

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA CLOTHING AND FOOTWEAR LIMITED

31 BARKWAY ROAD,MANCHESTER,M32 9NB

Number:09491988
Status:ACTIVE
Category:Private Limited Company

ARTICLE MEDIA LTD

COBWEBS,HEMEL HEMPSTEAD,HP1 3DD

Number:08190076
Status:ACTIVE
Category:Private Limited Company

BAKIIBAK LIMITED

37 WILTON ROAD,LONDON,N10 1LX

Number:11008456
Status:ACTIVE
Category:Private Limited Company

CHANTRY HALL RESIDENTS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:01673199
Status:ACTIVE
Category:Private Limited Company

ILY FILMS LIMITED

322A KING STREET,LONDON,W6 0RR

Number:11452536
Status:ACTIVE
Category:Private Limited Company

TARO LIMITED

83 HAMMERSMITH GROVE,LONDON,W6 0NQ

Number:10208659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source