BRACONASH PLANT LIMITED

07118764
UNIT 26 CHARNLEY FOLD LANE BAMBER BRIDGE PRESTON PR5 6QJ

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
17 Sep 2020 officers Termination of appointment of director (John Clement Kay) 1 Buy now
17 Sep 2020 officers Appointment of director (Mr Mark Graham Tootell) 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 officers Change of particulars for director (Mr John Clement Kay) 2 Buy now
24 Jul 2019 accounts Annual Accounts 14 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 20 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 20 Buy now
08 Jun 2017 officers Change of particulars for director (Mr Mark Lorimer Widders) 2 Buy now
08 Jun 2017 officers Change of particulars for director (Mr John Clement Kay) 2 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 20 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
23 Jul 2015 accounts Annual Accounts 21 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 23 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 23 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
20 Sep 2012 accounts Annual Accounts 22 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
10 Oct 2011 accounts Annual Accounts 23 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
31 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2010 officers Appointment of director (John Clement Kay) 2 Buy now
15 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 officers Appointment of director (Mr Mark Lorimer Widders) 2 Buy now
15 Mar 2010 officers Termination of appointment of director (Mark Halliwell) 1 Buy now
15 Mar 2010 officers Termination of appointment of director (Halliwells Directors Limited) 1 Buy now
07 Jan 2010 incorporation Incorporation Company 17 Buy now