Advanced company searchLink opens in new window

BRADSHAW & CO FINANCIAL SERVICES LIMITED

Company number 04609138

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000