- Company Overview for BRADBOURNE FLOOR CLEANING MACHINES LTD (05187077)
- Filing history for BRADBOURNE FLOOR CLEANING MACHINES LTD (05187077)
- People for BRADBOURNE FLOOR CLEANING MACHINES LTD (05187077)
- Charges for BRADBOURNE FLOOR CLEANING MACHINES LTD (05187077)
- More for BRADBOURNE FLOOR CLEANING MACHINES LTD (05187077)
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 |