BRATT AUTOSERVICES COMPANY LIMITED
Company number 01195221
- Company Overview for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- Filing history for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- People for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- Charges for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- Insolvency for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
- More for BRATT AUTOSERVICES COMPANY LIMITED (01195221)
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) |
---|---|---|---|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mr Timothy Alan Saunders on 1 January 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Mr Timothy Alan Saunders on 1 January 2012 | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Jun 2012 | MISC | Amending 288A for timothy alan saunders | |
02 May 2012 | CH01 | Director's details changed for Timothy Alan Saunders on 2 May 2012 | |
02 May 2012 | TM01 | Termination of appointment of John Dawson as a director | |
02 May 2012 | TM02 | Termination of appointment of John Dawson as a secretary | |
02 May 2012 | AD01 | Registered office address changed from 35 Summerleaze Road Maidenhead Berkshire SL6 8EW on 2 May 2012 |