- Company Overview for BRETTON CARE LIMITED (08327489)
- Filing history for BRETTON CARE LIMITED (08327489)
- People for BRETTON CARE LIMITED (08327489)
- More for BRETTON CARE LIMITED (08327489)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Julie Link as a director on 29 August 2014 | |
08 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 May 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Apr 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Mrs Julie Link as a director | |
11 Jan 2013 | AP01 | Appointment of Miss Charlotte Marie Lidster as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
11 Dec 2012 | NEWINC |
Incorporation
|