Advanced company searchLink opens in new window

BRADFORD MASONIC HALL LIMITED

Company number 00192404

Filter by category

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
14 Jun 2017 SH19 Statement of capital on 14 June 2017
  • GBP 1
14 Jun 2017 CAP-SS Solvency Statement dated 04/05/16
30 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appliation for strike off 04/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
17 Jun 2016 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,192
08 Jan 2016 AD01 Registered office address changed from 14a Spring Bank Place Bradford W Yorks BD8 7BX to 25/29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 8 January 2016
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 19,192
29 Dec 2014 CH01 Director's details changed for Mr Keith Grandison on 1 June 2014
29 Dec 2014 CH03 Secretary's details changed for Mr David John Lloyd Lee on 1 January 2011
06 Nov 2014 AP01 Appointment of Stephen Charles Myers as a director on 8 September 2014
14 Sep 2014 TM01 Termination of appointment of Adrian Michael Depledge as a director on 8 September 2014
11 Jul 2014 AP01 Appointment of Terence Bottomley as a director
30 Apr 2014 TM01 Termination of appointment of David Lee as a director
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 19,192
30 Dec 2013 CH01 Director's details changed for Mr David John Lloyd Lee on 4 July 2013
30 Dec 2013 AD03 Register(s) moved to registered inspection location
03 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders