- Company Overview for BRADGATE INVESTMENTS LIMITED (07845788)
- Filing history for BRADGATE INVESTMENTS LIMITED (07845788)
- People for BRADGATE INVESTMENTS LIMITED (07845788)
- Insolvency for BRADGATE INVESTMENTS LIMITED (07845788)
- More for BRADGATE INVESTMENTS LIMITED (07845788)
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) |
---|---|---|---|
29 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2015 | LIQ MISC RES | Resolution INSOLVENCY:resolution re. Appointment of liquidator | |
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | 4.70 | Declaration of solvency | |
11 Aug 2015 | AD01 | Registered office address changed from 37 the Nook Anstey Leicester LE7 7AZ England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 11 August 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 27 July 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU to 37 the Nook Anstey Leicester LE7 7AZ on 28 July 2015 | |
28 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 27 July 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
12 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Lakhani Heenal on 1 April 2012 | |
12 Dec 2013 | CH01 | Director's details changed for Rinay Kishor Chawda on 1 April 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Hinesh Chawda on 1 April 2013 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Dec 2012 | CH01 | Director's details changed for Lakhani Heenal on 1 December 2012 | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jun 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 | |
14 Nov 2011 | NEWINC |
Incorporation
|