Advanced company searchLink opens in new window

BRADSHAW & SONS CONSTRUCTION LIMITED

Company number 06493101

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)
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 AD01 Registered office address changed from 34 Denshaw Upholland Skelmersdale Lancashire WN8 0AY on 1 September 2010
01 Sep 2010 CH01 Director's details changed for Mr Stephen Bradshaw on 9 June 2010
01 Sep 2010 CH01 Director's details changed for Mr Stephen Bradshaw on 1 June 2010
01 Sep 2010 CH03 Secretary's details changed for Micheala Jane Wright on 1 June 2010
01 Sep 2010 CH01 Director's details changed for Stephen Bradshaw on 23 March 2010
01 Sep 2010 AP03 Appointment of Micheala Jane Wright as a secretary
01 Sep 2010 TM02 Termination of appointment of Eleanor Harrison as a secretary
01 Sep 2010 AD01 Registered office address changed from 202 Woodhouse Lane Wigan Lancashire WN6 7NF on 1 September 2010
01 Sep 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
01 Sep 2010 AR01 Annual return made up to 4 February 2009 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 28 February 2009
23 Aug 2010 RT01 Administrative restoration application
22 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2008 288c Secretary's Change of Particulars / eileen harrison / 16/04/2008 / Forename was: eileen, now: eleanor; HouseName/Number was: 202, now: prince of wales; Street was: woodhouse lane, now: 202 woodhouse lane; Region was: lancashire, now: w lancs
03 Apr 2008 288b Appointment Terminated Secretary joan braithwaite
03 Apr 2008 288b Appointment Terminated Director robert moran
03 Apr 2008 288a Director appointed stephen bradshaw
03 Apr 2008 288a Secretary appointed eileen harrison
03 Apr 2008 287 Registered office changed on 03/04/2008 from, fcs consultancy LIMITED, 48 centurion house centurion way, farington leyland, lasncashire PR215 3GR
19 Mar 2008 CERTNM Company name changed beckside LIMITED\certificate issued on 22/03/08
04 Feb 2008 NEWINC Incorporation