- Company Overview for BRADFORDS QUAY LIMITED (07706577)
- Filing history for BRADFORDS QUAY LIMITED (07706577)
- People for BRADFORDS QUAY LIMITED (07706577)
- Charges for BRADFORDS QUAY LIMITED (07706577)
- Insolvency for BRADFORDS QUAY LIMITED (07706577)
- More for BRADFORDS QUAY LIMITED (07706577)
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) |
---|---|---|---|
16 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2020 | |
12 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2019 | |
22 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 20 April 2018 | |
20 Apr 2017 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro TR1 2NA to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 20 April 2017 | |
07 Apr 2017 | 4.70 | Declaration of solvency | |
07 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | CH01 | Director's details changed for William Edward Aitken Crawshaw on 26 March 2014 | |
27 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
14 Jul 2014 | CH01 | Director's details changed for William Edward Aitken Crawshaw on 26 March 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Mrs Joan Irene Margaret Bird as a director | |
12 Apr 2012 | AP01 | Appointment of Mr Andrew Stuart Cronk as a director | |
23 Mar 2012 | AP01 | Appointment of Mr Michael Emlyn Evans as a director | |
23 Mar 2012 | AP03 | Appointment of Michael Emlyn Evans as a secretary |