BRACKMILLS BUILDING SUPPLIES LIMITED

Parkview 1220 Parkview 1220, Reading, RG7 4GA
StatusDISSOLVED
Company No.01240464
CategoryPrivate Limited Company
Incorporated14 Jan 1976
Age48 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution15 Sep 2015
Years8 years, 8 months, 7 days

SUMMARY

BRACKMILLS BUILDING SUPPLIES LIMITED is an dissolved private limited company with number 01240464. It was incorporated 48 years, 4 months, 8 days ago, on 14 January 1976 and it was dissolved 8 years, 8 months, 7 days ago, on 15 September 2015. The company address is Parkview 1220 Parkview 1220, Reading, RG7 4GA.



Company Fillings

Gazette dissolved voluntary

Date: 15 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 29 Apr 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH19

Date: 2015-04-29

Capital : 0.0002 GBP

Documents

View document PDF

Legacy

Date: 29 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/04/15

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-16

Officer name: Graham Middlemiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Brophy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Drew

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom Brophy

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Webster

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Ross Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Webster

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alison Drew

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 19/07/01 from: po box 21 boroughbridge road ripon north yorkshire HG4 1SL

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 01/10/99 from: kilvey road brackmills northampton NN4 7BQ

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/94; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Mar 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Resolution

Date: 19 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 May 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenhow & welch LIMITED\certificate issued on 14/05/93

Documents

View document PDF

Resolution

Date: 07 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/93; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Feb 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

COMS-CON SERVICES LIMITED

1ST FLOOR INNOVATION HOUSE,WOKINGHAM,RG41 2RX

Number:09649081
Status:LIQUIDATION
Category:Private Limited Company

EFLEX LIMITED

3 PARBROOK CLOSE,COVENTRY,CV4 9XY

Number:06842342
Status:ACTIVE
Category:Private Limited Company

GOODGE PLACE FREEHOLD LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:09069061
Status:ACTIVE
Category:Private Limited Company

I AM PROMOTIONS LIMITED

9 RUBENS CLOSE,SWINDON,SN25 4GR

Number:11463858
Status:ACTIVE
Category:Private Limited Company

MED REPORTS MCR LTD

SUITE 1.5 BUSINESS CENTRE UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:11438959
Status:ACTIVE
Category:Private Limited Company

RADIO LUXEMBOURG (LONDON) LIMITED

1 STEPHEN STREET,,W1T 1AT

Number:00500045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source