- Company Overview for BRYAN COMMERCIAL LIMITED (04252296)
- Filing history for BRYAN COMMERCIAL LIMITED (04252296)
- People for BRYAN COMMERCIAL LIMITED (04252296)
- Insolvency for BRYAN COMMERCIAL LIMITED (04252296)
- More for BRYAN COMMERCIAL LIMITED (04252296)
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) |
---|---|---|---|
21 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2007 | L64.04 | Dissolution deferment | |
29 Nov 2007 | L64.07 | Completion of winding up | |
01 Sep 2005 | COCOMP | Order of court to wind up | |
20 Jul 2005 | 288b | Secretary resigned | |
23 Jun 2005 | 288b | Director resigned | |
17 Feb 2005 | 288b | Secretary resigned | |
17 Feb 2005 | 287 | Registered office changed on 17/02/05 from: west point westland square leeds west yorkshire LS11 5SS | |
25 Jan 2005 | 288a | New secretary appointed | |
25 Feb 2004 | 363s | Return made up to 13/07/03; full list of members | |
29 Oct 2003 | 287 | Registered office changed on 29/10/03 from: west point westland square leeds west yorkshire LS11 5SS | |
29 Oct 2003 | 225 | Accounting reference date extended from 31/07/03 to 30/09/03 | |
08 Oct 2003 | 287 | Registered office changed on 08/10/03 from: wellington house sweet street leeds west yorkshire LS11 9DB | |
10 Mar 2003 | AA | Accounts made up to 31 July 2002 | |
23 Dec 2002 | 363s | Return made up to 13/07/02; full list of members | |
27 Mar 2002 | CERTNM | Company name changed virgin homes LIMITED\certificate issued on 27/03/02 | |
26 Jul 2001 | 288b | Secretary resigned | |
26 Jul 2001 | 288b | Director resigned | |
26 Jul 2001 | 288a | New secretary appointed | |
26 Jul 2001 | 288a | New director appointed | |
26 Jul 2001 | 287 | Registered office changed on 26/07/01 from: c/o the information bureau LIMITED information house 5 enterprise park moorehouse ave leeds west yorkshire LS11 8HA | |
13 Jul 2001 | NEWINC | Incorporation |