Advanced company searchLink opens in new window

BRANCHFIRM LIMITED

Company number 04353069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
24 Mar 2017 AD01 Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
23 Mar 2017 AD01 Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
23 Mar 2017 AD01 Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Joseph Julian Lister as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director on 20 May 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
04 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
22 Oct 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders