Advanced company searchLink opens in new window

BRACTON LIMITED

Company number 02910290

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
16 Mar 2012 AP02 Appointment of Slaney Limited as a director on 20 July 2009
16 Mar 2012 TM01 Termination of appointment of Michael Edward Solomon as a director on 20 July 2009
25 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Rupert Lawrence Worsdale on 18 March 2010
22 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
19 Mar 2009 363a Return made up to 18/03/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / michael solomon / 21/04/2008 / Title was: , now: mr
19 Mar 2009 288c Director's Change of Particulars / michael solomon / 01/04/2008 / HouseName/Number was: , now: fairmont hotel apartments; Street was: 13 walsingham, now: 12 avenue des speluges; Area was: saint johns wood park st johns wood, now: ; Post Town was: london, now: monte carlo; Post Code was: NW8 6RG, now: ; Country was: , now: monaco
10 Feb 2009 AA Accounts made up to 31 March 2008
31 Mar 2008 363s Return made up to 18/03/08; no change of members
28 Mar 2008 AA Accounts made up to 31 March 2007
27 Jun 2007 287 Registered office changed on 27/06/07 from: berkshire house 168-173 high holborn london WC1V 7AA
24 May 2007 287 Registered office changed on 24/05/07 from: maitland & co 5TH floor 44-48 dover street london W1S 4NX
11 May 2007 AA Accounts made up to 31 March 2006
24 Apr 2007 363s Return made up to 18/03/07; full list of members
29 Mar 2006 363s Return made up to 18/03/06; full list of members
10 Feb 2006 AA Accounts made up to 31 March 2005
15 Jul 2005 AA Total exemption small company accounts made up to 31 March 2004
10 May 2005 363s Return made up to 18/03/05; full list of members
10 May 2005 363(288) Secretary's particulars changed;director's particulars changed