- Company Overview for BRADWOOD (SOUTH YORKSHIRE) UNLIMITED (05088101)
- Filing history for BRADWOOD (SOUTH YORKSHIRE) UNLIMITED (05088101)
- People for BRADWOOD (SOUTH YORKSHIRE) UNLIMITED (05088101)
- More for BRADWOOD (SOUTH YORKSHIRE) UNLIMITED (05088101)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
20 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
11 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
01 Jun 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
12 Jun 2015 | AP01 | Appointment of Mrs Hazel Joy Midgley as a director on 12 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AD01 | Registered office address changed from 43 Dearne Hall Road Barnsley North Yorkshire S75 1LU United Kingdom on 19 May 2014 | |
16 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
07 Jun 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from 1 Victoria Avenue Harrogate North Yorkshire HG1 1EQ United Kingdom on 1 June 2012 | |
30 Apr 2012 | AP03 | Appointment of Mrs Hazel Joy Midgley as a secretary | |
30 Apr 2012 | TM02 | Termination of appointment of Paul Hebblethwaite as a secretary | |
05 Apr 2012 | TM01 | Termination of appointment of Paul Hebblethwaite as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Andrew Jackson as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Lynne Marshall as a director | |
13 Mar 2012 | AD01 | Registered office address changed from Conyingham Hall Bond End Knaresborough North Yorkshire HG5 9AY on 13 March 2012 | |
02 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
19 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Lynne Marshall on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Joe Anthony Midgley on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Andrew Philip Jackson on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Paul Hebblethwaite on 1 October 2009 |