Download leads from Nexok and grow your business. Find out more

Bradbourne Floor Cleaning Machines Ltd

Documents

Total Documents50
Total Pages140

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off
2 October 2012Final Gazette dissolved via compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
15 March 2010Registered office address changed from Unit 4 Royal Scot Road Pride Park Derby DE24 8AJ on 15 March 2010
15 March 2010Registered office address changed from Unit 4 Royal Scot Road Pride Park Derby DE24 8AJ on 15 March 2010
10 March 2010Annual return made up to 22 July 2008 with a full list of shareholders
10 March 2010Annual return made up to 22 July 2008 with a full list of shareholders
7 May 2009Particulars of a mortgage or charge / charge no: 2
7 May 2009Particulars of a mortgage or charge / charge no: 2
23 April 2009Appointment Terminated Director heather hennessy smith
23 April 2009Appointment terminated director heather hennessy smith
6 April 2009Total exemption small company accounts made up to 31 August 2007
6 April 2009Total exemption small company accounts made up to 31 August 2007
13 November 2008Return made up to 22/07/07; full list of members
13 November 2008Return made up to 22/07/07; full list of members
8 November 2008Company name changed castle floor sales & service LTD\certificate issued on 11/11/08
8 November 2008Company name changed castle floor sales & service LTD\certificate issued on 11/11/08
4 August 2007Particulars of mortgage/charge
4 August 2007Particulars of mortgage/charge
4 July 2007Accounts made up to 31 August 2006
4 July 2007Accounts for a dormant company made up to 31 August 2006
12 June 2007Memorandum and Articles of Association
12 June 2007Memorandum and Articles of Association
6 June 2007Company name changed pete smith holdings LTD\certificate issued on 06/06/07
6 June 2007Company name changed pete smith holdings LTD\certificate issued on 06/06/07
26 October 2006Return made up to 22/07/06; full list of members
26 October 2006Return made up to 22/07/06; full list of members
26 October 2006Director's particulars changed
26 October 2006Director's particulars changed
13 October 2006Accounts made up to 31 August 2005
13 October 2006Accounts for a dormant company made up to 31 August 2005
13 October 2006Registered office changed on 13/10/06 from: barn 2 headlow fields farm windmill lane snelston ashbourne derbyshire DE6 2GP
13 October 2006Registered office changed on 13/10/06 from: barn 2 headlow fields farm windmill lane snelston ashbourne derbyshire DE6 2GP
11 October 2005Return made up to 22/07/05; full list of members
11 October 2005Return made up to 22/07/05; full list of members
15 April 2005Accounting reference date extended from 31/07/05 to 31/08/05
15 April 2005Accounting reference date extended from 31/07/05 to 31/08/05
23 August 2004Registered office changed on 23/08/04 from: 16 carol crescent chaddesden derby DE21 6PQ
23 August 2004New director appointed
23 August 2004Registered office changed on 23/08/04 from: 16 carol crescent chaddesden derby DE21 6PQ
23 August 2004New director appointed
23 August 2004New secretary appointed;new director appointed
23 August 2004New secretary appointed;new director appointed
26 July 2004Secretary resigned
26 July 2004Director resigned
26 July 2004Director resigned
26 July 2004Secretary resigned
22 July 2004Incorporation
22 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed