- Company Overview for BRADSHAW & SONS CONSTRUCTION LIMITED (06493101)
- Filing history for BRADSHAW & SONS CONSTRUCTION LIMITED (06493101)
- People for BRADSHAW & SONS CONSTRUCTION LIMITED (06493101)
- More for BRADSHAW & SONS CONSTRUCTION LIMITED (06493101)
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
|
|
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 |