- Company Overview for BRADGREEN PROPERTIES LIMITED (04416796)
- Filing history for BRADGREEN PROPERTIES LIMITED (04416796)
- People for BRADGREEN PROPERTIES LIMITED (04416796)
- Charges for BRADGREEN PROPERTIES LIMITED (04416796)
- Insolvency for BRADGREEN PROPERTIES LIMITED (04416796)
- More for BRADGREEN PROPERTIES LIMITED (04416796)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 Dec 2015 | AD01 | Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015 | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: 3 coborn road bow london E3 2DA | |
21 Aug 2007 | 4.31 | Appointment of a liquidator | |
20 Nov 2006 | COCOMP | Order of court to wind up | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: flat 9 jamesson court russia lane bethnal green london E2 9LT | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: little farm nursery north town moor maidenhead berkshire SL6 7JR | |
07 Nov 2006 | 288b | Director resigned | |
07 Nov 2006 | 288a | New director appointed | |
24 Oct 2006 | 363s | Return made up to 15/04/06; full list of members | |
23 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
26 Sep 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: hinton grange hotel hinton dyrhan gloucestershire SN14 8HG | |
02 Aug 2005 | 288b | Director resigned | |
25 May 2005 | 363s | Return made up to 15/04/05; full list of members | |
29 Mar 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
04 Mar 2005 | 287 | Registered office changed on 04/03/05 from: two brewers wargrave road remenham henley on thames | |
21 May 2004 | 363s | Return made up to 15/04/04; full list of members | |
21 Apr 2004 | AA | Total exemption full accounts made up to 30 April 2003 | |
22 Aug 2003 | 363s |
Return made up to 15/04/03; full list of members
|
|
14 Jun 2002 | 288a | New secretary appointed | |
05 Jun 2002 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jun 2002 | 288a | New director appointed | |
02 Jun 2002 | 288a | New director appointed |