Advanced company searchLink opens in new window

BRADSHAW SUPPORT LIMITED

Company number 07527870

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)
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 February 2024
24 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 9 February 2023
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 9 February 2022
05 Jan 2022 AD01 Registered office address changed from Bradshaw Support Office S10 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ to Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022
07 Jun 2021 600 Appointment of a voluntary liquidator
07 Jun 2021 LIQ10 Removal of liquidator by court order
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 February 2021
21 Feb 2020 AD01 Registered office address changed from Bradshaw Support Office S10 Moulton Park Business Centre, Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ to Bradshaw Support Office S10 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 21 February 2020
20 Feb 2020 LIQ02 Statement of affairs
20 Feb 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-10
05 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 TM01 Termination of appointment of Stella Nyatsanza as a director on 15 July 2019
11 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
25 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
13 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
16 Mar 2017 AA Micro company accounts made up to 29 February 2016
18 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100