- Company Overview for BRADGATE FINANCIAL SOLUTIONS LTD (06330407)
- Filing history for BRADGATE FINANCIAL SOLUTIONS LTD (06330407)
- People for BRADGATE FINANCIAL SOLUTIONS LTD (06330407)
- More for BRADGATE FINANCIAL SOLUTIONS LTD (06330407)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | TM01 | Termination of appointment of Peter Charles England as a director on 1 August 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Sep 2009 | 363a | Return made up to 01/08/09; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
19 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
19 Aug 2008 | 288c | Director's Change of Particulars / andrew pritchard / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 8 bedale avenue, now: clarence drive; Post Town was: walville, now: coalville; Post Code was: LE10 1ST, now: LE67 4PF; Country was: , now: england | |
26 Oct 2007 | 288a | New secretary appointed | |
26 Oct 2007 | 288a | New director appointed | |
31 Aug 2007 | 288a | New director appointed | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: temple chambers, 16A belvoir rd coalville leicestershire LE67 3QE | |
14 Aug 2007 | 88(2)R | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Aug 2007 | 225 | Accounting reference date shortened from 31/08/08 to 28/02/08 | |
01 Aug 2007 | 288b | Director resigned | |
01 Aug 2007 | 288b | Secretary resigned |