Advanced company searchLink opens in new window

SUSAN BRENNAN CONSULTING LIMITED

Company number 06661525

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2012 DS01 Application to strike the company off the register
30 Mar 2012 CH01 Director's details changed for Miss Susan Elizabeth Brennan on 30 March 2012
30 Mar 2012 AD01 Registered office address changed from Flat 43 Burlington East Mansions 11 Owls Road, Bournemouth Dorset BH5 1AT United Kingdom on 30 March 2012
19 Oct 2011 CH01 Director's details changed for Miss Susan Elizabeth Brennan on 19 October 2011
19 Oct 2011 AD01 Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 19 October 2011
27 Apr 2011 TM02 Termination of appointment of Cka Secretary Limited as a secretary
14 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Mar 2011 CH01 Director's details changed for Miss Susan Brennan on 29 March 2011
02 Nov 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
02 Nov 2010 CH04 Secretary's details changed for Cka Secretary Limited on 31 July 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Mar 2010 CH01 Director's details changed for Miss Susan Brennan on 9 March 2010
27 Oct 2009 CH01 Director's details changed for Miss Susan Brennan on 27 October 2009
31 Jul 2009 363a Return made up to 31/07/09; full list of members
11 Feb 2009 288c Director's Change of Particulars / susan brennan / 11/02/2009 / HouseName/Number was: 6A, now: 10; Street was: station road, now: george court hampton park; Area was: acocks green, now: redland; Post Town was: birmingham, now: bristol; Region was: west midlands, now: avon; Post Code was: B27 6DN, now: BS6 6LL
06 Jan 2009 288c Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom
30 Dec 2008 287 Registered office changed on 30/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom
19 Aug 2008 288c Director's Change of Particulars / susan brennan / 19/08/2008 / Region was: , now: west midlands
18 Aug 2008 288c Director's Change of Particulars / susan brennan / 18/08/2008 / HouseName/Number was: 47, now: 6A; Street was: muirhervna, now: station road; Area was: dublin road, now: acocks green; Post Town was: dundalk, now: birmingham; Region was: co. Louth, now: ; Post Code was: , now: B27 6DN
31 Jul 2008 NEWINC Incorporation