Advanced company searchLink opens in new window

A BRYARS CONTRACTORS LIMITED

Company number 05805309

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)
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
  • GBP 100
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