BRINSFORD LTD
Status | DISSOLVED |
Company No. | 09758182 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 9 months, 21 days |
SUMMARY
BRINSFORD LTD is an dissolved private limited company with number 09758182. It was incorporated 8 years, 11 months, 1 day ago, on 02 September 2015 and it was dissolved 3 years, 9 months, 21 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-29
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-28
Old address: 65 Roundmead Bedford MK41 9HY England
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Ellis
Cessation date: 2018-04-05
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ellis
Termination date: 2018-04-05
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-09-12
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2017-09-12
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ellis
Appointment date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 65 Roundmead Bedford MK41 9HY
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Ellis
Notification date: 2017-09-12
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Cessation of a person with significant control
Date: 02 Oct 2017
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Stygal
Cessation date: 2017-03-15
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Dunne
Notification date: 2017-03-15
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-29
Old address: 89 Mays Lane Earley Reading RG6 1JX United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Stygal
Termination date: 2017-03-15
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-15
Documents
Change person director company with change date
Date: 25 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Jason Stygal
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-24
Old address: 33a Wallace Close Woodley Reading RG5 3HW United Kingdom
New address: 89 Mays Lane Earley Reading RG6 1JX
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Atiba-Davies
Termination date: 2016-08-17
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Stygal
Appointment date: 2016-08-17
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
Old address: 78 Wing Road Leighton Buzzard LU7 2NL United Kingdom
New address: 33a Wallace Close Woodley Reading RG5 3HW
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frazer Miller
Termination date: 2016-04-12
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Atiba-Davies
Appointment date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
Old address: 21 Kilmiston Close Portsmouth PO1 4JL United Kingdom
New address: 78 Wing Road Leighton Buzzard LU7 2NL
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frazer Miller
Appointment date: 2016-01-19
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Adam
Termination date: 2016-01-19
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
Old address: Flat 11 Wellington Manor 80-96 Wellington Street Luton LU1 5FD United Kingdom
New address: 21 Kilmiston Close Portsmouth PO1 4JL
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexandru Adam
Appointment date: 2015-11-03
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-23
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: Flat 11 Wellington Manor 80-96 Wellington Street Luton LU1 5FD
Documents
Some Companies
10 CROSSFIELDS,SHERBORNE,DT9 4RE
Number: | 09155626 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DELL PINKLE HILL ROAD,LEIGHTON BUZZARD,LU7 0AG
Number: | 05733409 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANNON TECHNOLOGY CONSULTING LIMITED
47 JESMOND PARK WEST,NEWCASTLE UPON TYNE,NE7 7BX
Number: | 10107405 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT HOUSE 308 ALBERT DRIVE,GLASGOW,G41 5RS
Number: | SC380610 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE ACCOUNTANTS GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC458936 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD ACTUARIAL SERVICES LTD
13B THE VALE,LONDON,W3 7SH
Number: | 11846842 |
Status: | ACTIVE |
Category: | Private Limited Company |