- Company Overview for BRAY MANAGEMENT LIMITED (02473986)
- Filing history for BRAY MANAGEMENT LIMITED (02473986)
- People for BRAY MANAGEMENT LIMITED (02473986)
- Charges for BRAY MANAGEMENT LIMITED (02473986)
- Insolvency for BRAY MANAGEMENT LIMITED (02473986)
- More for BRAY MANAGEMENT LIMITED (02473986)
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) |
---|---|---|---|
15 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
03 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2022 | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2021 | |
01 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020 | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2019 | |
19 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2018 | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 13 July 2016 | |
16 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from Brooklawn 12 Littleworth Road Esher Surrey KT10 9PD to C/O C/O Dukesbridge House 23 Duke Street Reading RG1 4SA on 30 September 2014 | |
15 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
21 Dec 2013 | MR01 | Registration of charge 024739860008 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Sep 2013 | MR01 | Registration of charge 024739860007 | |
08 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |