Advanced company searchLink opens in new window

BRADE-LEIGH BODIES LIMITED

Company number 06326002

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
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