Advanced company searchLink opens in new window

BRADBOURNE FLOOR CLEANING MACHINES LTD

Company number 05187077

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AD01 Registered office address changed from Unit 4 Royal Scot Road Pride Park Derby DE24 8AJ on 15 March 2010
10 Mar 2010 AR01 Annual return made up to 22 July 2008 with full list of shareholders
07 May 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Apr 2009 288b Appointment Terminated Director heather hennessy smith
06 Apr 2009 AA Total exemption small company accounts made up to 31 August 2007
13 Nov 2008 363a Return made up to 22/07/07; full list of members
08 Nov 2008 CERTNM Company name changed castle floor sales & service LTD\certificate issued on 11/11/08
04 Aug 2007 395 Particulars of mortgage/charge
04 Jul 2007 AA Accounts made up to 31 August 2006
12 Jun 2007 MA Memorandum and Articles of Association
06 Jun 2007 CERTNM Company name changed pete smith holdings LTD\certificate issued on 06/06/07
26 Oct 2006 363a Return made up to 22/07/06; full list of members
26 Oct 2006 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 August 2005
13 Oct 2006 287 Registered office changed on 13/10/06 from: barn 2 headlow fields farm windmill lane snelston ashbourne derbyshire DE6 2GP
11 Oct 2005 363a Return made up to 22/07/05; full list of members
15 Apr 2005 225 Accounting reference date extended from 31/07/05 to 31/08/05
23 Aug 2004 287 Registered office changed on 23/08/04 from: 16 carol crescent chaddesden derby DE21 6PQ
23 Aug 2004 288a New secretary appointed;new director appointed
23 Aug 2004 288a New director appointed
26 Jul 2004 288b Secretary resigned
26 Jul 2004 288b Director resigned
22 Jul 2004 NEWINC Incorporation