Advanced company searchLink opens in new window

BRADSHAW POWER LIMITED

Company number 09342395

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)
19 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-24
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
08 Apr 2021 AD01 Registered office address changed from C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 8 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 LIQ02 Statement of affairs
11 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2020 TM01 Termination of appointment of Paul Graham Barker as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr David Edward Christian Mott as a director on 28 January 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 TM01 Termination of appointment of George Malcolm Grant as a director on 26 September 2019
26 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 26 March 2019
13 Feb 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
11 Apr 2018 AP01 Appointment of Mr George Malcolm Grant as a director on 28 March 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates