- Company Overview for G C BRADLEY LIMITED (05586502)
- Filing history for G C BRADLEY LIMITED (05586502)
- People for G C BRADLEY LIMITED (05586502)
- Charges for G C BRADLEY LIMITED (05586502)
- Insolvency for G C BRADLEY LIMITED (05586502)
- More for G C BRADLEY LIMITED (05586502)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 19 October 2012 | |
09 Oct 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
16 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
08 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
16 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Anthony Christopher Gallagher on 8 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Geoffrey Hugh Gosling on 8 October 2009 | |
05 May 2009 | AA | Full accounts made up to 30 June 2008 | |
02 Dec 2008 | 288b | Appointment Terminated Director paul king | |
02 Dec 2008 | 288b | Appointment Terminated Director john downer | |
09 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
04 Jun 2008 | 288c | Director's Change of Particulars / paul king / 30/06/2007 / HouseName/Number was: , now: 2; Street was: 14 the hurst, now: hawkes hill close; Area was: moseley, now: norton lindsey; Post Town was: birmingham, now: warwick; Region was: west midlands, now: warwickshire; Post Code was: B13 0DG, now: CV35 8JZ; Country was: , now: united kingdom | |
05 Mar 2008 | AA | Full accounts made up to 30 June 2007 | |
12 Oct 2007 | 363a | Return made up to 07/10/07; full list of members | |
20 Mar 2007 | 288c | Director's particulars changed | |
12 Feb 2007 | AA | Full accounts made up to 30 June 2006 |