- Company Overview for ERIC BRADLEY CONSTRUCTION LIMITED (02561591)
- Filing history for ERIC BRADLEY CONSTRUCTION LIMITED (02561591)
- People for ERIC BRADLEY CONSTRUCTION LIMITED (02561591)
- Charges for ERIC BRADLEY CONSTRUCTION LIMITED (02561591)
- Insolvency for ERIC BRADLEY CONSTRUCTION LIMITED (02561591)
- More for ERIC BRADLEY CONSTRUCTION LIMITED (02561591)
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
|
|
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 |