Advanced company searchLink opens in new window

BRADWOOD (SOUTH YORKSHIRE) UNLIMITED

Company number 05088101

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)
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
  • GBP 25
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
  • GBP 25
19 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25
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