Advanced company searchLink opens in new window

BRACE OAKLEY (NORTHERN) LTD

Company number 05689324

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2011 DS01 Application to strike the company off the register
07 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
05 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
04 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Linda Savage on 1 January 2010
10 Aug 2009 AA Total exemption full accounts made up to 30 April 2009
05 Feb 2009 363a Return made up to 27/01/09; full list of members
05 Feb 2009 288c Director's Change of Particulars / timothy savage / 01/12/2008 / HouseName/Number was: , now: hardgroves house; Street was: milner mount farm, now: menwith hill; Area was: darley, menwith hill, now: ; Country was: , now: united kingdom
05 Feb 2009 288c Director and Secretary's Change of Particulars / linda savage / 01/12/2008 / HouseName/Number was: , now: hardgroves house; Street was: milner mount farm, now: menwith hill; Area was: darley, menwith hill, now: ; Country was: , now: united kingdom
12 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
05 Feb 2008 363a Return made up to 27/01/08; full list of members
07 Aug 2007 AA Total exemption full accounts made up to 30 April 2007
07 Aug 2007 225 Accounting reference date extended from 31/01/07 to 30/04/07
23 Feb 2007 363a Return made up to 27/01/07; full list of members
06 Feb 2006 288a New secretary appointed
06 Feb 2006 288a New director appointed
06 Feb 2006 288a New director appointed
06 Feb 2006 288b Director resigned
06 Feb 2006 288b Secretary resigned
06 Feb 2006 287 Registered office changed on 06/02/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
27 Jan 2006 NEWINC Incorporation