- Company Overview for JOHN R BRADBURY ARCHITECTURAL DESIGN STUDIO LTD (04741826)
- Filing history for JOHN R BRADBURY ARCHITECTURAL DESIGN STUDIO LTD (04741826)
- People for JOHN R BRADBURY ARCHITECTURAL DESIGN STUDIO LTD (04741826)
- More for JOHN R BRADBURY ARCHITECTURAL DESIGN STUDIO LTD (04741826)
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
|
|
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
|
|
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
|
|
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 |