Advanced company searchLink opens in new window

JOHN R BRADBURY ARCHITECTURAL DESIGN STUDIO LTD

Company number 04741826

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 DS01 Application to strike the company off the register
21 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
21 May 2018 PSC01 Notification of Irene Bradbury as a person with significant control on 16 May 2017
21 May 2018 PSC07 Cessation of John Bradbury as a person with significant control on 16 May 2017
21 May 2018 AP01 Appointment of Mrs Irene Bradbury as a director on 16 May 2017
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
10 May 2018 TM01 Termination of appointment of John Bradbury as a director on 16 May 2017
30 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 September 2017
26 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 CH01 Director's details changed for Mr John Bradbury on 29 April 2016
10 May 2016 AD01 Registered office address changed from 25 New College Road Shrewsbury SY2 6PU England to 75 Underdale Road Shrewsbury SY2 5EE on 10 May 2016
08 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Nov 2015 AD01 Registered office address changed from Walker Lodge Hartsbridge Road Oakengates Telford Shropshire TF2 6BA to 25 New College Road Shrewsbury SY2 6PU on 23 November 2015
19 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Oct 2014 TM02 Termination of appointment of Neil Christopher Phillips as a secretary on 31 March 2014
08 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from Walker Lodge Hartsbridge Road Oakengates Telford Shropshire TF2 6BA on 6 February 2013