BRADGATE PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 01130249 |
Category | Private Limited Company |
Incorporated | 21 Aug 1973 |
Age | 50 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 15 days |
SUMMARY
BRADGATE PRODUCTS LIMITED is an dissolved private limited company with number 01130249. It was incorporated 50 years, 9 months, 17 days ago, on 21 August 1973 and it was dissolved 1 year, 9 months, 15 days ago, on 23 August 2022. The company address is 65 Upland Drive, Markfield, LE67 9WF, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Mortgage satisfy charge full
Date: 26 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
New address: 65 Upland Drive Markfield LE67 9WF
Old address: The Barracks Barwell Leicester LE9 8EF
Change date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Baxter
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Baxter
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Inglis
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Inglis
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Bates
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynne Inglis
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Bates
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Odette Tonia Baxter
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Resolution
Date: 11 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Paul Baxter
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Shirley Baxter
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 04 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/96; full list of members
Documents
Legacy
Date: 21 Aug 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Accounts with accounts type full
Date: 06 Jul 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 22 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Jul 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 25 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/94; no change of members
Documents
Accounts with accounts type full
Date: 23 Jun 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 20 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 25 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/05/91; no change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 10 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/05/90; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 24 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/05/89; no change of members
Documents
Legacy
Date: 14 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Sep 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 29 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 19 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 22/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 25 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/04/86; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Some Companies
EVERGLAZE CONSTRUCTION MANAGEMENT LIMITED
1 WELLINGTON ROAD,MACCLESFIELD,SK10 5JR
Number: | 03212376 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EATON PLACE,BRIGHTON,BN2 1EG
Number: | 10673638 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILLY HOUSE,WEASENHAM,PE32 2SS
Number: | 09679492 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 ST JOHN'S HILL,LONDON,SW11 1TH
Number: | 06619282 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16,SOWERBY BRIDGE,HX6 3AE
Number: | 11334936 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW WEST GALLEON BOULEVARD,DARTFORD,DA2 6QE
Number: | 11815745 |
Status: | ACTIVE |
Category: | Private Limited Company |