- Company Overview for BRADSHAW & CO FINANCIAL SERVICES LIMITED (04609138)
- Filing history for BRADSHAW & CO FINANCIAL SERVICES LIMITED (04609138)
- People for BRADSHAW & CO FINANCIAL SERVICES LIMITED (04609138)
- More for BRADSHAW & CO FINANCIAL SERVICES LIMITED (04609138)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2023 | DS01 | Application to strike the company off the register | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
21 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
16 Jan 2017 | TM02 | Termination of appointment of Julie Bramble as a secretary on 1 January 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from 25 Denton Street Western Park Leicester LE3 6DD to 132 Letchworth Road Leicester LE3 6FH on 3 March 2015 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|