- Company Overview for BRADSHAW SUPPORT LIMITED (07527870)
- Filing history for BRADSHAW SUPPORT LIMITED (07527870)
- People for BRADSHAW SUPPORT LIMITED (07527870)
- Insolvency for BRADSHAW SUPPORT LIMITED (07527870)
- More for BRADSHAW SUPPORT LIMITED (07527870)
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
|
|
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
|