BRAVO APPLIANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAVO APPLIANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05039685

Incorporation date

09/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon19/05/2013
Final Gazette dissolved following liquidation
dot icon19/02/2013
Notice of move from Administration to Dissolution on 2013-02-14
dot icon24/05/2012
Statement of affairs with form 2.14B
dot icon02/05/2012
Notice of deemed approval of proposals
dot icon18/04/2012
Statement of administrator's proposal
dot icon27/02/2012
Registered office address changed from Unit 10 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA United Kingdom on 2012-02-28
dot icon22/02/2012
Appointment of an administrator
dot icon25/09/2011
Registered office address changed from Top Barn Old Farm Chalton Waterlooville Hampshire PO8 0BG on 2011-09-26
dot icon15/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/02/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/02/2011
Register(s) moved to registered inspection location
dot icon01/02/2011
Register inspection address has been changed
dot icon30/11/2010
Appointment of Mr Christopher John Halford Hartwig as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/10/2010
Miscellaneous
dot icon18/10/2010
Resolutions
dot icon12/10/2010
Termination of appointment of Gillian Forbes as a secretary
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon18/03/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon24/02/2010
Director's details changed for John Raymond Halford Hartwig on 2010-02-10
dot icon07/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 10/02/09; full list of members
dot icon25/11/2008
Appointment Terminated Secretary christopher chesney
dot icon25/11/2008
Secretary appointed gillian vida forbes
dot icon25/11/2008
Registered office changed on 26/11/2008 from park house park road petersfield hampshire GU32 3DL
dot icon22/10/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon13/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/08/2008
Return made up to 10/02/08; full list of members
dot icon30/04/2008
Appointment Terminated Director charles hamlin
dot icon10/04/2008
Registered office changed on 11/04/2008 from 11 head down petersfield hants GU31 4PS
dot icon10/04/2008
Secretary appointed christopher bruce chesney
dot icon10/04/2008
Appointment Terminated Secretary christine hamlin
dot icon26/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 10/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/09/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/05/2006
Director resigned
dot icon28/03/2006
Return made up to 10/02/06; full list of members
dot icon17/11/2005
Particulars of mortgage/charge
dot icon18/09/2005
Ad 04/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2005
Return made up to 10/02/05; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamlin, Christine Ann
Director
26/04/2004 - 02/05/2006
1
Hartwig, Christopher John Halford
Director
11/02/2010 - Present
-
Hartwig, John Raymond Halford
Director
26/04/2004 - Present
1
Hamlin, Charles Michael
Director
10/02/2004 - 28/04/2008
6
Hamlin, Christine Ann
Secretary
10/02/2004 - 01/04/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVO APPLIANCE COMPANY LIMITED

BRAVO APPLIANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO APPLIANCE COMPANY LIMITED?

toggle

BRAVO APPLIANCE COMPANY LIMITED is currently Dissolved. It was registered on 09/02/2004 and dissolved on 19/05/2013.

Where is BRAVO APPLIANCE COMPANY LIMITED located?

toggle

BRAVO APPLIANCE COMPANY LIMITED is registered at Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TL.

What does BRAVO APPLIANCE COMPANY LIMITED do?

toggle

BRAVO APPLIANCE COMPANY LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BRAVO APPLIANCE COMPANY LIMITED?

toggle

The latest filing was on 19/05/2013: Final Gazette dissolved following liquidation.