- Company Overview for BRONTE GRANITE LIMITED (06553795)
- Filing history for BRONTE GRANITE LIMITED (06553795)
- People for BRONTE GRANITE LIMITED (06553795)
- Insolvency for BRONTE GRANITE LIMITED (06553795)
- More for BRONTE GRANITE LIMITED (06553795)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2016 | L64.07 | Completion of winding up | |
20 Dec 2013 | COCOMP | Order of court to wind up | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | AD01 | Registered office address changed from 6 Fourland Gardens Idle Bradford West Yorkshire BD10 9SP on 6 December 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Ryan Bedford on 1 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from sharma & co 133 bradford road shipley yorkshire BD18 3TB | |
09 Apr 2008 | 288a | Secretary appointed susan smith | |
09 Apr 2008 | 288a | Director appointed ryan bedford | |
08 Apr 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
08 Apr 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from sharma & co 133 bradford road shipley yorkshire BD18 3TB | |
03 Apr 2008 | NEWINC | Incorporation |