About

Registered Number: 02876991
Date of Incorporation: 01/12/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: The Forge Cottage 2 High Street, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7EJ

 

Established in 1993, Bradmount Holdings Ltd are based in Bury St. Edmunds in Suffolk, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Bradmount Holdings Ltd. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 27 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 December 2015
AA01 - Change of accounting reference date 15 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 December 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 December 2000
287 - Change in situation or address of Registered Office 21 September 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 30 December 1997
287 - Change in situation or address of Registered Office 15 April 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 10 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 December 1995
363s - Annual Return 05 December 1995
AA - Annual Accounts 27 September 1995
RESOLUTIONS - N/A 28 February 1995
MEM/ARTS - N/A 28 February 1995
CERTNM - Change of name certificate 27 February 1995
363s - Annual Return 20 February 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
287 - Change in situation or address of Registered Office 18 December 1994
RESOLUTIONS - N/A 28 October 1994
CERTNM - Change of name certificate 20 October 1994
287 - Change in situation or address of Registered Office 08 July 1994
NEWINC - New incorporation documents 01 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.