Advanced company searchLink opens in new window

BRAMBLETON LTD

Company number 04284820

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2015 AA Full accounts made up to 31 August 2014
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2015 DS01 Application to strike the company off the register
17 Feb 2015 TM01 Termination of appointment of Roger Ian Booker as a director on 9 February 2015
05 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
02 Jun 2014 AA Full accounts made up to 31 August 2013
10 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
02 May 2013 AA Accounts for a dormant company made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Roger Ian Booker on 1 January 2012
23 Oct 2012 CH01 Director's details changed for Mr Philip John Talbot on 1 January 2012
16 Dec 2011 AA Accounts for a small company made up to 31 August 2011
24 Nov 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr Roger Ian Booker on 23 November 2011
24 Nov 2011 CH01 Director's details changed for Mr Philip John Talbot on 23 November 2011
26 Apr 2011 AA Accounts for a small company made up to 31 August 2010
08 Apr 2011 AA01 Previous accounting period shortened from 30 November 2010 to 31 August 2010
04 Jan 2011 AA Total exemption small company accounts made up to 26 November 2009
12 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
12 Oct 2010 CH03 Secretary's details changed for Mr Philip John Talbot on 1 December 2009
09 Aug 2010 AP01 Appointment of Mr Ravinder Singh Bains as a director
15 Jul 2010 AA01 Previous accounting period shortened from 31 December 2009 to 30 November 2009
05 Feb 2010 AD01 Registered office address changed from C/O Hml Howard Matthews Lloyd 101 Saint Georges Road Bolton Lancashire BL1 2BY on 5 February 2010
04 Feb 2010 TM02 Termination of appointment of Jane Walsh as a secretary