BRANDED SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE STUDIO BECKSTONE HOUSE NEW HOUSE LANE LONG PRESTON NORTH YORKSHIRE BD23 4QU |
04/10/184 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/10/184 October 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
04/10/184 October 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, SECRETARY JULIA OGDEN |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIA OGDEN |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT 1A ASQUITH INDUSTRIAL ESTATE ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | 15/02/12 STATEMENT OF CAPITAL GBP 104 |
19/10/1119 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY |
15/10/0915 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN / 26/09/2008 |
01/10/081 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA OGDEN / 26/09/2008 |
01/10/081 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA OGDEN / 26/09/2008 |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/07/0613 July 2006 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: UNIT 1A ASQUITH INDUSTRIAL ESTATE ESHTON ROAD GARGRAVE NORTH YORKSHIRE BD23 3SE |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 1 IVY COTTAGES 31 MAIN STREET LONG PRESTON NORTH YORKSHIRE BD23 4PU |
10/11/0510 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0420 July 2004 | SUBDIVISION 31/12/03 |
20/07/0420 July 2004 | S-DIV 31/12/03 |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/11/034 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 2ND FLOOR 100 WELLINGTON STREET LEEDS LS1 4LT |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRANDED SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company