Advanced company searchLink opens in new window

BRADY NE LIMITED

Company number 05523205

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2010 AR01 Annual return made up to 29 July 2009 with full list of shareholders
12 Aug 2010 RT01 Administrative restoration application
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Mar 2009 287 Registered office changed on 02/03/2009 from, 8 model dwellings, columbia, washington, tyne & wear, NE38 7AS
02 Mar 2009 288c Director's Change of Particulars / steven brady / 02/03/2009 / HouseName/Number was: , now: 70; Street was: 8 model dwellings, now: cairngorm avenue; Area was: columbia, now: lambton; Region was: tyne & wear, now: tyne and wear; Post Code was: NE38 7AS, now: NE38 0QW; Country was: , now: united kingdom
27 Aug 2008 363a Return made up to 29/07/08; full list of members
27 Aug 2008 288b Appointment Terminated Secretary angela brookes
10 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
01 Oct 2007 363a Return made up to 29/07/07; full list of members
06 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
24 Aug 2006 363s Return made up to 29/07/06; full list of members
13 Sep 2005 225 Accounting reference date extended from 31/07/06 to 31/08/06
10 Aug 2005 288a New secretary appointed
10 Aug 2005 287 Registered office changed on 10/08/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
10 Aug 2005 288a New director appointed
10 Aug 2005 288b Secretary resigned
10 Aug 2005 288b Director resigned