Advanced company searchLink opens in new window

BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED

Company number 00592999

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 LIQ01 Declaration of solvency
12 Mar 2020 AD01 Registered office address changed from Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA to Leonard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA on 12 March 2020
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-26
29 Jan 2020 MR04 Satisfaction of charge 1 in full
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Paul William Bradley on 21 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Neil Anthony Bradley on 21 March 2019
22 Mar 2019 CH03 Secretary's details changed for Mr Neil Anthony Bradley on 21 March 2019
22 Mar 2019 PSC04 Change of details for Mr Neil Anthony Bradley as a person with significant control on 21 March 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 AD01 Registered office address changed from Hearne House 23 Biston Street Sedgley Dudley West Midlands DY3 1JA to Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA on 4 November 2015
14 Aug 2015 AD01 Registered office address changed from Co Southerns & Carter October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA to Hearne House 23 Biston Street Sedgley Dudley West Midlands DY3 1JA on 14 August 2015