Advanced company searchLink opens in new window

BRAMAGE DEVELOPMENTS LIMITED

Company number 06399289

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Feb 2014 SH19 Statement of capital on 10 February 2014
  • GBP 4,000
10 Feb 2014 SH20 Statement by directors
10 Feb 2014 CAP-SS Solvency statement dated 29/01/14
10 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/01/2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014
23 Jan 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
05 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
21 Feb 2013 SH19 Statement of capital on 21 February 2013
  • GBP 15,000
21 Feb 2013 CAP-SS Solvency statement dated 05/02/13
21 Feb 2013 SH20 Statement by directors
21 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 12/02/2013
23 Jan 2013 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 4 December 2012
10 Jan 2013 SH19 Statement of capital on 10 January 2013
  • GBP 22,500
10 Jan 2013 SH20 Statement by directors
10 Jan 2013 CAP-SS Solvency statement dated 12/12/12