Advanced company searchLink opens in new window

M BRADBURY PLUMBING & HEATING LIMITED

Company number 06809408

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-04
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013