- Company Overview for BRU STATION (BLACKBURN) LIMITED (07655998)
- Filing history for BRU STATION (BLACKBURN) LIMITED (07655998)
- People for BRU STATION (BLACKBURN) LIMITED (07655998)
- More for BRU STATION (BLACKBURN) LIMITED (07655998)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Oct 2012 | TM01 | Termination of appointment of Jak Kretay Limited as a director | |
20 Aug 2012 | AP02 | Appointment of Jak Kretay Limited as a director | |
02 Jul 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
02 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
02 Jul 2012 | AD02 | Register inspection address has been changed | |
31 May 2012 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 31 May 2012 | |
29 May 2012 | TM01 | Termination of appointment of Richard Liles as a director | |
27 Mar 2012 | AP01 | Appointment of Miss Ellen Joanne Tracey as a director | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 2 June 2011
|
|
22 Jun 2011 | TM01 | Termination of appointment of Joanna Saban as a director | |
22 Jun 2011 | AP01 | Appointment of Richard Anthony Liles as a director | |
21 Jun 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 28 February 2012 | |
02 Jun 2011 | NEWINC |
Incorporation
|