Advanced company searchLink opens in new window

BRAY MANAGEMENT LIMITED

Company number 02473986

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-08
18 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 750
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