- Company Overview for BRADLEY HIRE NORTHERN LIMITED (03729986)
- Filing history for BRADLEY HIRE NORTHERN LIMITED (03729986)
- People for BRADLEY HIRE NORTHERN LIMITED (03729986)
- Charges for BRADLEY HIRE NORTHERN LIMITED (03729986)
- More for BRADLEY HIRE NORTHERN LIMITED (03729986)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 May 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Andrew Eamonson on 1 November 2009 | |
18 May 2010 | CH01 | Director's details changed for Gary Eamonson on 1 November 2009 | |
18 May 2010 | CH01 | Director's details changed for Nanette Elizabeth Eamonson on 1 November 2009 | |
18 May 2010 | CH01 | Director's details changed for Deborah Eamonson on 1 November 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 10/03/09; full list of members | |
21 Apr 2009 | 353 | Location of register of members | |
21 Apr 2009 | 190 | Location of debenture register | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 75 lee moor lane stanley wakefield west yorkshire WF3 4ES united kingdom | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from unit 5 sycamore industrial estate walkley lane heckmondwike west yorkshire WF16 0NL |