- Company Overview for BRAMBLETON LTD (04284820)
- Filing history for BRAMBLETON LTD (04284820)
- People for BRAMBLETON LTD (04284820)
- Charges for BRAMBLETON LTD (04284820)
- More for BRAMBLETON LTD (04284820)
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
|
|
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
|
|
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 |