Advanced company searchLink opens in new window

MCCULLOCHS (BROMLEY) LTD.

Company number 04817430

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
21 May 2014 TM01 Termination of appointment of Stephen Blake as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 MR01 Registration of charge 048174300012
25 Sep 2013 MR01 Registration of charge 048174300011
15 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
13 May 2013 MR05 All of the property or undertaking has been released from charge 8
13 May 2013 MR04 Satisfaction of charge 8 in full
13 May 2013 MR04 Satisfaction of charge 9 in full
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 10
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5