DUFFY-BROGAN CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 New | Final Gazette dissolved following liquidation |
| 28/08/2528 August 2025 New | Final Gazette dissolved following liquidation |
| 28/05/2528 May 2025 | Return of final meeting in a members' voluntary winding up |
| 28/08/2428 August 2024 | Appointment of a voluntary liquidator |
| 10/04/2410 April 2024 | Declaration of solvency |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Registered office address changed from Nannerch Mill Pen Y Felin Nannerch Flintshire CH7 5RW to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-10 |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Appointment of a voluntary liquidator |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2024-02-28 |
| 29/02/2429 February 2024 | Previous accounting period extended from 2023-12-31 to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 09/04/219 April 2021 | DISS40 (DISS40(SOAD)) |
| 08/04/218 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/11/196 November 2019 | 02/10/19 STATEMENT OF CAPITAL GBP 3 |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
| 01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PETER DUFFY-BROGAN |
| 01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MONIQUE DUFFY-BROGAN |
| 01/10/191 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2019 |
| 26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 22/05/1922 May 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 09/03/179 March 2017 | DIRECTOR APPOINTED MR GARY DUFFY-BROGAN |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 08/09/158 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/08/1430 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 05/08/135 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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