Advanced company searchLink opens in new window

BRADGATE INVESTMENTS LIMITED

Company number 07845788

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
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
  • GBP 100
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)