BRADMAN ESTATES LIMITED
Status | DISSOLVED |
Company No. | 08656826 |
Category | Private Limited Company |
Incorporated | 20 Aug 2013 |
Age | 10 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 9 months, 28 days |
SUMMARY
BRADMAN ESTATES LIMITED is an dissolved private limited company with number 08656826. It was incorporated 10 years, 9 months, 9 days ago, on 20 August 2013 and it was dissolved 9 months, 28 days ago, on 01 August 2023. The company address is 112 Huddersfield Road, Mirfield, WF14 8AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
Capital allotment shares
Date: 09 Dec 2021
Action Date: 23 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-23
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-29
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-13
New address: 112 Huddersfield Road Mirfield WF14 8AB
Old address: 1-3 Northgate Dewsbury West Yorkshire WF13 1DS
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-29
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-29
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Old address: 65 Daisy Hill Dewsbury West Yorkshire WF13 1LT
New address: 1-3 Northgate Dewsbury West Yorkshire WF13 1DS
Change date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 16 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Demelza Eron Bottomley
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Demelza Bottomley
Documents
Incorporation company
Date: 20 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BESPOKE UPPER SHOE CLOSERS LTD
286B CHASE ROAD,LONDON,N14 6HF
Number: | 07101322 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 27 NEW ATLAS WHARF,LONDON,E14 3SS
Number: | 08274276 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOING BUSINESS OVERSEAS LIMITED
OFFICE 6, SECOND FLOOR,,SOUTHAMPTON,SO14 2BT
Number: | 11283540 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WIELD COURT,READING,RG6 3TF
Number: | 03900761 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE MEADOWS,FALKIRK,FK2 8QD
Number: | SC573070 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BOLTON ROAD,BRADFORD,BD1 4DE
Number: | 03266507 |
Status: | ACTIVE |
Category: | Private Limited Company |