- Company Overview for BRACONDALE FINANCIAL SERVICES LTD (05096708)
- Filing history for BRACONDALE FINANCIAL SERVICES LTD (05096708)
- People for BRACONDALE FINANCIAL SERVICES LTD (05096708)
- Charges for BRACONDALE FINANCIAL SERVICES LTD (05096708)
- Insolvency for BRACONDALE FINANCIAL SERVICES LTD (05096708)
- More for BRACONDALE FINANCIAL SERVICES LTD (05096708)
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) |
---|---|---|---|
13 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | AD01 | Registered office address changed from 52 Colegate Norwich Norfolk NR3 1DD to Larking Gowen King Street House 15 Upper King Street Norwich NR3 1RB on 27 November 2014 | |
26 Nov 2014 | 4.70 | Declaration of solvency | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Graham Keith Turner on 1 January 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Stephen Roger Addy on 1 January 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr David Charles Cordle on 1 January 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Mr Graham Keith Turner on 1 January 2010 | |
15 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Apr 2009 | 363a | Return made up to 06/04/09; full list of members |