Advanced company searchLink opens in new window

BRADBURY BUILDING SERVICES LIMITED

Company number 01714477

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2015 4.20 Statement of affairs with form 4.19
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
13 Nov 2015 AD01 Registered office address changed from Hanover Mills Greg Street Reddish Stockport Cheshire SK5 7NR to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 13 November 2015
17 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 TM01 Termination of appointment of a director
01 Apr 2015 TM01 Termination of appointment of David Nathaniel Bradbury as a director on 27 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
06 Sep 2013 CH01 Director's details changed for Philip Maurice Bradbury on 30 August 2013
06 Sep 2013 CH03 Secretary's details changed for Philip Maurice Bradbury on 30 August 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jul 2012 TM01 Termination of appointment of Maurice Bradbury as a director
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders