Based in Cleckheaton in West Yorkshire, B R Contractors Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Friel, Sandra, Friel, Catherine, Friel, Tyrone.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEL, Sandra | 03 April 2015 | - | 1 |
FRIEL, Catherine | 07 January 2014 | 03 April 2015 | 1 |
FRIEL, Tyrone | 30 October 2012 | 06 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2018 | |
LIQ14 - N/A | 29 November 2017 | |
LIQ03 - N/A | 29 September 2017 | |
4.20 - N/A | 27 July 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
RESOLUTIONS - N/A | 15 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 July 2016 | |
DISS16(SOAS) - N/A | 16 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2014 | |
AR01 - Annual Return | 05 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
SH01 - Return of Allotment of shares | 28 January 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AD01 - Change of registered office address | 09 November 2012 | |
AP01 - Appointment of director | 09 November 2012 | |
TM01 - Termination of appointment of director | 09 November 2012 | |
TM01 - Termination of appointment of director | 09 November 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
AP01 - Appointment of director | 22 June 2010 | |
CERTNM - Change of name certificate | 08 June 2010 | |
CONNOT - N/A | 08 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2010 | |
NEWINC - New incorporation documents | 14 November 2008 |