- Company Overview for A BRYARS CONTRACTORS LIMITED (05805309)
- Filing history for A BRYARS CONTRACTORS LIMITED (05805309)
- People for A BRYARS CONTRACTORS LIMITED (05805309)
- More for A BRYARS CONTRACTORS LIMITED (05805309)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2011 | TM01 | Termination of appointment of Mathew Redfearn as a director | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2010 | AR01 |
Annual return made up to 4 May 2010 with full list of shareholders
Statement of capital on 2010-06-23
|
|
27 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
02 Dec 2008 | AA | Accounts made up to 31 July 2008 | |
02 Dec 2008 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
19 Aug 2008 | 288a | Director appointed mr mathew redfearn | |
19 Aug 2008 | 288b | Appointment Terminated Director adrian bryars | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from mainstream house bonham drive eurolink park sittingbourne kent ME10 3RY | |
18 Jul 2008 | 288a | Director appointed ms janey fiona collins | |
02 Jun 2008 | 363a | Return made up to 04/05/08; full list of members | |
06 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
06 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | 288a | New secretary appointed | |
06 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 363a | Return made up to 04/05/07; full list of members | |
23 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2007 | 652C | Withdrawal of application for striking off | |
24 May 2007 | 652a | Application for striking-off | |
29 Jun 2006 | 288b | Secretary resigned | |
04 May 2006 | NEWINC | Incorporation |