- Company Overview for BRAMLEY DEVELOPMENTS (LEEDS) LIMITED (02073753)
- Filing history for BRAMLEY DEVELOPMENTS (LEEDS) LIMITED (02073753)
- People for BRAMLEY DEVELOPMENTS (LEEDS) LIMITED (02073753)
- More for BRAMLEY DEVELOPMENTS (LEEDS) LIMITED (02073753)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
27 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | AD01 | Registered office address changed from Richardshaw Business Centre Richardshaw Road Pudsey Leeds West Yorkshire LS28 6RW on 20 December 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Margaret Helliwell as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Kevin Howarth as a director | |
19 Dec 2012 | TM02 | Termination of appointment of Margaret Helliwell as a secretary | |
19 Dec 2012 | TM01 | Termination of appointment of Margaret Helliwell as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Kevin John Howarth as a director | |
01 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
01 Feb 2012 | TM01 | Termination of appointment of Dean Helliwell as a director | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mrs Margaret Rose Helliwell on 31 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Leslie Wilfred Helliwell on 31 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Dean Andrew Helliwell on 31 January 2010 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 31/01/09; full list of members |