Advanced company searchLink opens in new window

BRADCO LIMITED

Company number 07563133

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2015 DS01 Application to strike the company off the register
02 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1
22 Apr 2014 AP01 Appointment of Mr Christopher John Houghton as a director
11 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
17 Jun 2013 AD01 Registered office address changed from Unit 10 Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY England on 17 June 2013
08 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from 3 Sandringham Road Birkdale Southport Merseyside PR8 2JZ United Kingdom on 22 March 2012
18 Jan 2012 TM01 Termination of appointment of Rachel Ramsey as a director
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2011 AP01 Appointment of Mr Timothy Nicholas Woods as a director
16 Aug 2011 TM01 Termination of appointment of Graham Potter as a director
12 Aug 2011 AP01 Appointment of Rachel Jane Ramsey as a director
14 Mar 2011 NEWINC Incorporation