Advanced company searchLink opens in new window

BRAMLEY VALETING WY LTD

Company number 11959558

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
15 Jun 2020 PSC04 Change of details for Mr Zahid Zinedeen Farooq as a person with significant control on 15 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
26 May 2020 AP01 Appointment of Mr Zahid Zinedeen Farooq as a director on 14 May 2020
26 May 2020 PSC01 Notification of Zahid Farooq as a person with significant control on 14 May 2020
21 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020
21 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Henconner Lane Bramley Leeds West Yorkshire LS13 4AD on 21 May 2020
21 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020
21 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 May 2020
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020
30 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020
30 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 1