GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom on Mon, 6th Apr 2020 to Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
filed on: 6th, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 13th Aug 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Sat, 1st Sep 2018, company appointed a new person to the position of a secretary
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on Tue, 18th Oct 2016 to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Jul 2016
filed on: 29th, July 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Nov 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Nov 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078832230002
filed on: 7th, September 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 078832230001
filed on: 10th, July 2013
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed braley transport LIMITEDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 4th Jun 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2011
| incorporation
|
Free Download
(22 pages)
|