BRANDED DISTRIBUTION LIMITED

Fairview House Fairview House, Carlisle, CA1 1HP, Cumbria
StatusDISSOLVED
Company No.09552808
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution07 Sep 2019
Years4 years, 9 months, 29 days

SUMMARY

BRANDED DISTRIBUTION LIMITED is an dissolved private limited company with number 09552808. It was incorporated 9 years, 2 months, 15 days ago, on 21 April 2015 and it was dissolved 4 years, 9 months, 29 days ago, on 07 September 2019. The company address is Fairview House Fairview House, Carlisle, CA1 1HP, Cumbria.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

Old address: 41 Broomfallen Road Scotby Carlisle CA4 8DE United Kingdom

New address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: First Floor 1 Chapel Street Carlisle CA1 1JA United Kingdom

New address: 41 Broomfallen Road Scotby Carlisle CA4 8DE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2016

Category: Address

Type: AD03

New address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2016

Category: Address

Type: AD02

New address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

Old address: Manor House 35 st Thomas's Road Chorley Lancs PR7 1HP United Kingdom

New address: First Floor 1 Chapel Street Carlisle CA1 1JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Michael Parkin

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrine Howard

Termination date: 2015-08-02

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASQ EDUCATION LIMITED

THE PLAZA,LONDON,SW10 0SZ

Number:05599327
Status:ACTIVE
Category:Private Limited Company

CASE BUILDING SERVICES MAINTENANCE LTD

1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:05486225
Status:ACTIVE
Category:Private Limited Company

MANPREET SINGH LTD

266A BURGES ROAD,EAST HAM,E6 2ES

Number:09776097
Status:ACTIVE
Category:Private Limited Company

PEACH MAINTENANCE LIMITED

32 ADDISON ROAD,CATERHAM,CR3 5LR

Number:05244198
Status:ACTIVE
Category:Private Limited Company

PECANWOOD PROPERTY MANAGEMENT LIMITED

33 MIZEN WAY,COBHAM,KT11 2RG

Number:10483476
Status:ACTIVE
Category:Private Limited Company

PRIME HOME PROPERTY GROUP LIMITED

41 GOLDHAWK HOUSE,LONDON,NW9 5SQ

Number:11765242
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