- Company Overview for BRADBURY BUILDING SERVICES LIMITED (01714477)
- Filing history for BRADBURY BUILDING SERVICES LIMITED (01714477)
- People for BRADBURY BUILDING SERVICES LIMITED (01714477)
- Charges for BRADBURY BUILDING SERVICES LIMITED (01714477)
- Insolvency for BRADBURY BUILDING SERVICES LIMITED (01714477)
- More for BRADBURY BUILDING SERVICES LIMITED (01714477)
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
|
|
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
|
|
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
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 |