- Company Overview for BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED (00592999)
- Filing history for BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED (00592999)
- People for BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED (00592999)
- Charges for BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED (00592999)
- Insolvency for BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED (00592999)
- More for BRADLEY MOTOR DEVELOPMENTS (WOLVERHAMPTON) LIMITED (00592999)
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
|
|
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
|
|
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 |