BRADLEY MAC LIMITED
Status | DISSOLVED |
Company No. | 06992130 |
Category | Private Limited Company |
Incorporated | 17 Aug 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
BRADLEY MAC LIMITED is an dissolved private limited company with number 06992130. It was incorporated 14 years, 9 months, 29 days ago, on 17 August 2009 and it was dissolved 2 years, 1 month, 19 days ago, on 26 April 2022. The company address is Room 2 First Floor Lifestyle Building Room 2 First Floor Lifestyle Building, Cockermouth, CA13 9LU, Cumbria, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-04-30
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maureen Macleod
Appointment date: 2020-11-06
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Kathryn Macleod
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mrs Kathryn Macleod
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Bradley Donald Macleod
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-09
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 08 Oct 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katharyn Graham
Cessation date: 2019-09-26
Documents
Notification of a person with significant control
Date: 08 Oct 2019
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-09
Psc name: Bradley Donald Macleod
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katharyn Graham
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-14
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Capital allotment shares
Date: 13 Jan 2014
Action Date: 20 Dec 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-12-20
Documents
Change person director company with change date
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-28
Officer name: Mr Bradley Donald Macleod
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Mr Bradley Donald Macleod
Documents
Change account reference date company current shortened
Date: 16 Oct 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Some Companies
18 NEW ROAD,LONDON,E1 2AX
Number: | 08279915 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKHEATH CRICKET FOOTBALL AND LAWN TENNIS COMPANY,LIMITED(THE)
BLACKHEATH CLUB RECTORY FIELD,LONDON,SE3 8SR
Number: | 00021418 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUILICK,ABERFELDY,PH15 2AJ
Number: | SC441604 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODDARDS FINE FOOD & CATERING LIMITED
STATION ROAD,TELFORD,TF1 5AQ
Number: | 08845908 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDORA COTTAGE WRENNALLS LANE,CHORLEY,PR7 5PN
Number: | 10856689 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY PARRIS HEATING SERVICES LIMITED
2 FONTWELL DRIVE,READING,RG30 4QR
Number: | 10341428 |
Status: | ACTIVE |
Category: | Private Limited Company |