Advanced company searchLink opens in new window

BRAMLEY CMT SERVICES LTD

Company number 06915557

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 TM01 Termination of appointment of Bernard Lawrence Bunting as a director on 18 March 2016
21 Jun 2016 DS01 Application to strike the company off the register
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
17 Feb 2013 AD01 Registered office address changed from Unit 19C the Quad 49 Atalanta Street London SW6 6TU United Kingdom on 17 February 2013
28 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from Unit 6 Hilltop Houghley Lane Leeds West Yorkshire LS13 2DN on 26 April 2011
14 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
07 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
14 Dec 2009 CERTNM Company name changed kitlink LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
14 Dec 2009 CONNOT Change of name notice
02 Sep 2009 287 Registered office changed on 02/09/2009 from 788-790 finchley road london NW11 7TJ
01 Sep 2009 288a Director appointed bernard bunting
01 Sep 2009 288b Appointment terminated director barbara kahan
26 May 2009 NEWINC Incorporation