Advanced company searchLink opens in new window

ERIC BRADLEY CONSTRUCTION LIMITED

Company number 02561591

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)
07 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 27 January 2019
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 27 January 2018
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
15 Nov 2016 AD01 Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
22 Feb 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
26 Feb 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
11 Feb 2014 AD01 Registered office address changed from 89 Main Street Etton East Yorkshire HU17 7PG on 11 February 2014
28 Feb 2013 2.24B Administrator's progress report to 28 January 2013
28 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Oct 2012 2.23B Result of meeting of creditors
27 Sep 2012 2.16B Statement of affairs with form 2.14B
27 Sep 2012 2.17B Statement of administrator's proposal
13 Aug 2012 2.12B Appointment of an administrator
26 Jul 2012 TM02 Termination of appointment of Maureen Bradley as a secretary
26 Jul 2012 TM01 Termination of appointment of Maureen Bradley as a director
24 Jul 2012 TM01 Termination of appointment of Ben Rozenbroek as a director
14 Dec 2011 AR01 Annual return made up to 22 November 2011
Statement of capital on 2011-12-14
  • GBP 1,000
08 Nov 2011 AP01 Appointment of Mr James Lee Philipson as a director
08 Nov 2011 AP01 Appointment of Mr Ben Dyson Rozenbroek as a director
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders