Advanced company searchLink opens in new window

BRADE-LEIGH PRODUCTS LIMITED

Company number 00396315

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)
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Feb 2009 AC92 Restoration by order of the court
10 Jul 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2007 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2006 288b Secretary resigned
23 Nov 2005 3.6 Receiver's abstract of receipts and payments
22 Nov 2005 405(2) Receiver ceasing to act
11 Apr 2005 3.6 Receiver's abstract of receipts and payments
05 Apr 2004 3.6 Receiver's abstract of receipts and payments
15 Apr 2003 287 Registered office changed on 15/04/03 from: albion industrial estate oldbury road west bromwich B70 9EH
24 Jan 2003 MISC Stat of affairs with f 3.10
24 Jan 2003 3.10 Administrative Receiver's report
30 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 10/12/02
23 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 320 agreement 10/12/02
29 Nov 2002 405(1) Appointment of receiver/manager
25 Nov 2002 395 Particulars of mortgage/charge
28 Oct 2002 288b Director resigned
07 Oct 2002 288b Secretary resigned
08 Aug 2002 288a New director appointed
08 Aug 2002 288a New secretary appointed
08 Aug 2002 288b Director resigned
05 Mar 2002 225 Accounting reference date extended from 30/06/01 to 31/12/01
21 Nov 2001 363s Return made up to 17/11/01; full list of members