Advanced company searchLink opens in new window

BRAMLEY DEVELOPMENTS (LEEDS) LIMITED

Company number 02073753

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)
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
  • GBP 2
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