- Company Overview for BRAYS (MALVERN) LIMITED (00253457)
- Filing history for BRAYS (MALVERN) LIMITED (00253457)
- People for BRAYS (MALVERN) LIMITED (00253457)
- Insolvency for BRAYS (MALVERN) LIMITED (00253457)
- More for BRAYS (MALVERN) LIMITED (00253457)
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) |
---|---|---|---|
06 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2022 | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2021 | |
25 Nov 2020 | LIQ01 | Declaration of solvency | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | AD01 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to 1 Castle Street Worcester WR1 3AA on 21 October 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Apr 2020 | CH03 | Secretary's details changed for Stewart Michael Stone on 27 April 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Christopher John Davis as a person with significant control on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Stewart Michael Stone on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Christopher John Davis on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Elizabeth Margaret Orton on 27 April 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from 31 Worcester Road Malvern Worcs WR14 4rd to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 27 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|