- Company Overview for BRADFORD MASONIC HALL LIMITED (00192404)
- Filing history for BRADFORD MASONIC HALL LIMITED (00192404)
- People for BRADFORD MASONIC HALL LIMITED (00192404)
- More for BRADFORD MASONIC HALL LIMITED (00192404)
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
|
|
14 Jun 2017 | CAP-SS | Solvency Statement dated 04/05/16 | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |