Advanced company searchLink opens in new window

A. BRADFORD ENGINEERING SERVICES LIMITED

Company number SC319044

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 AP01 Appointment of Mrs Cheryl Ann Bradford as a director on 5 April 2017
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Alan Bradford on 31 March 2014
31 Mar 2015 CH03 Secretary's details changed for Cheryl Bradford on 31 March 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AD01 Registered office address changed from 3 Rowan Drive, Balmedie Aberdeen Grampian AB23 8SW on 17 April 2014
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100