- Company Overview for BRANCHFIRM LIMITED (04353069)
- Filing history for BRANCHFIRM LIMITED (04353069)
- People for BRANCHFIRM LIMITED (04353069)
- More for BRANCHFIRM LIMITED (04353069)
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
|
|
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
|
|
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
|
|
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 |