- Company Overview for M BRADBURY PLUMBING & HEATING LIMITED (06809408)
- Filing history for M BRADBURY PLUMBING & HEATING LIMITED (06809408)
- People for M BRADBURY PLUMBING & HEATING LIMITED (06809408)
- Insolvency for M BRADBURY PLUMBING & HEATING LIMITED (06809408)
- More for M BRADBURY PLUMBING & HEATING LIMITED (06809408)
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) |
---|---|---|---|
19 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
21 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Feb 2020 | AD01 | Registered office address changed from 82 Saltergate Chesterfield Derbyshire S40 1LG to C/O Seneca Ip Limited Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 12 February 2020 | |
11 Feb 2020 | LIQ02 | Statement of affairs | |
11 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | PSC07 | Cessation of Susan Bradbury as a person with significant control on 25 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Susan Bradbury as a director on 25 November 2019 | |
29 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
24 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 4 Royal Court Basil Close Chesterfield S41 7SL to 82 Saltergate Chesterfield Derbyshire S40 1 Lg on 9 September 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |