- Company Overview for BRADSHAW CONSTRUCTION & UTILITIES LIMITED (07093051)
- Filing history for BRADSHAW CONSTRUCTION & UTILITIES LIMITED (07093051)
- People for BRADSHAW CONSTRUCTION & UTILITIES LIMITED (07093051)
- More for BRADSHAW CONSTRUCTION & UTILITIES LIMITED (07093051)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
04 Jun 2010 | AD01 | Registered office address changed from 34 Denshaw Upholland Skelmersdale Lancashire WN8 0AY on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Stephen Bradshaw on 3 June 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Michaela Jane Wright on 3 June 2010 | |
12 Apr 2010 | AP03 | Appointment of Michaela Jane Wright as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from 35 Evenwood Tanhouse Skelmersdale Lancashire WN8 6DR on 12 April 2010 | |
29 Mar 2010 | CERTNM |
Company name changed bradshaw & sons construction LTD\certificate issued on 29/03/10
|
|
29 Mar 2010 | CONNOT | Change of name notice | |
02 Dec 2009 | NEWINC |
Incorporation
|