KAVANAGH BRADSHAW LIMITED

48 Gracechurch Street 48 Gracechurch Street, EC3V 0EJ
StatusDISSOLVED
Company No.05679399
CategoryPrivate Limited Company
Incorporated18 Jan 2006
Age18 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution16 Apr 2013
Years11 years, 2 months, 19 days

SUMMARY

KAVANAGH BRADSHAW LIMITED is an dissolved private limited company with number 05679399. It was incorporated 18 years, 5 months, 18 days ago, on 18 January 2006 and it was dissolved 11 years, 2 months, 19 days ago, on 16 April 2013. The company address is 48 Gracechurch Street 48 Gracechurch Street, EC3V 0EJ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Jan 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 10 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William George Johnson

Appointment date: 2012-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 02 Nov 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Brown

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Brown

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBHAM DIDI RUGBY LIMITED

OLD SURBITONIANS MEMORIAL GROUND,COBHAM,KT11 2BU

Number:11925938
Status:ACTIVE
Category:Private Limited Company

COLMIC LIMITED

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:04711850
Status:ACTIVE
Category:Private Limited Company

LEGEND BARBERS LIMITED

8 ST. ANNES ROAD,LEEDS,LS6 3NX

Number:10695486
Status:ACTIVE
Category:Private Limited Company

MEREDITH WILLIAMS LIMITED

THE BARN GLANRAFON,ST ASAPH,LL17 0DY

Number:08237591
Status:ACTIVE
Category:Private Limited Company

OUNDLE WEALTH MANAGEMENT LTD

7 BILLING ROAD,NORTHAMPTON,NN1 5AN

Number:08234428
Status:ACTIVE
Category:Private Limited Company

PAGETT-FYNN HOLDINGS LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:01214450
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