BRADBURYS BATHROOMS LTD

7400 Daresbury Park Daresbury, Warrington, WA4 4BS, England
StatusDISSOLVED
Company No.09078582
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 26 days
JurisdictionEngland Wales
Dissolution26 Apr 2021
Years3 years, 2 months, 10 days

SUMMARY

BRADBURYS BATHROOMS LTD is an dissolved private limited company with number 09078582. It was incorporated 10 years, 26 days ago, on 10 June 2014 and it was dissolved 3 years, 2 months, 10 days ago, on 26 April 2021. The company address is 7400 Daresbury Park Daresbury, Warrington, WA4 4BS, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2020

Action Date: 04 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2019

Action Date: 04 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 04 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS England

New address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

Old address: 20 Shaw Road Oldham OL1 3LS

New address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Peter Bradbury

Appointment date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hurst

Termination date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: James House 312 Ripponden Rd Oldham OL4 2NY EC1V 2NX United Kingdom

New address: 20 Shaw Road Oldham OL1 3LS

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hurst

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUSANJ HOLDINGS LIMITED

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:10580600
Status:ACTIVE
Category:Private Limited Company

FRANZEN KEVIS LIMITED

10 HORSESHOE CRESCENT,BEACONSFIELD,HP9 1LL

Number:10342886
Status:ACTIVE
Category:Private Limited Company

MB MARINE ELECTRICAL SERVICES LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:09476389
Status:ACTIVE
Category:Private Limited Company

PROPERTY FIIX LTD

59 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF

Number:11627050
Status:ACTIVE
Category:Private Limited Company

SANTAO LTD

14 BLAXLAND GRANGE,SITTINGBOURNE,ME9 7FG

Number:11337907
Status:ACTIVE
Category:Private Limited Company

TABLEGENIE LTD.

60B ROSEBERY AVENUE,LONDON,N17 9SA

Number:11418554
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