- Company Overview for BRADE-LEIGH BODIES LIMITED (06326002)
- Filing history for BRADE-LEIGH BODIES LIMITED (06326002)
- People for BRADE-LEIGH BODIES LIMITED (06326002)
- Charges for BRADE-LEIGH BODIES LIMITED (06326002)
- Insolvency for BRADE-LEIGH BODIES LIMITED (06326002)
- More for BRADE-LEIGH BODIES LIMITED (06326002)
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) |
---|---|---|---|
03 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2012 | |
03 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
14 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2012 | |
24 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2011 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Aug 2010 | 2.24B | Administrator's progress report to 20 July 2010 | |
28 Jul 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Mar 2010 | 2.24B | Administrator's progress report to 10 February 2010 | |
22 Sep 2009 | 2.17B | Statement of administrator's proposal | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from albion industrial estate oldbury road west bromwich west midlands B70 9EH | |
13 Aug 2009 | 2.12B | Appointment of an administrator | |
13 Jul 2009 | 88(2) | Ad 01/06/09 gbp si 100000@1=100000 gbp ic 1/100001 | |
13 Jul 2009 | 123 | Nc inc already adjusted 01/06/09 | |
13 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Apr 2009 | 288b | Appointment Terminated Director and Secretary ian smith | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
02 Jul 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
11 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2008 | 395 | Particulars of mortgage/charge | |
07 Sep 2007 | 288b | Director resigned | |
07 Sep 2007 | 288b | Secretary resigned |