- Company Overview for BRACKEN HILL INTERIORS LIMITED (05808046)
- Filing history for BRACKEN HILL INTERIORS LIMITED (05808046)
- People for BRACKEN HILL INTERIORS LIMITED (05808046)
- More for BRACKEN HILL INTERIORS LIMITED (05808046)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
19 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr Mark Joseph Healey on 10 June 2010 | |
28 Nov 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
24 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
23 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
29 Sep 2008 | 288b | Appointment Terminated Secretary richard glover | |
19 Sep 2008 | 363a | Return made up to 05/05/08; full list of members | |
07 Jun 2008 | CERTNM | Company name changed kitchen facades LIMITED\certificate issued on 10/06/08 | |
11 Dec 2007 | 288c | Secretary's particulars changed | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
06 Nov 2007 | 88(2)R | Ad 08/10/07--------- £ si 1@1=1 £ ic 1/2 | |
21 Jul 2007 | 363s | Return made up to 05/05/07; full list of members |