Advanced company searchLink opens in new window

BRADFORDS QUAY LIMITED

Company number 07706577

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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