About

Registered Number: 04761051
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: 1 Courtenay Park, Newton Abbot, Devon, TQ12 2HD

 

Established in 2003, Bray Contract Services Ltd have registered office in Newton Abbot. Currently we aren't aware of the number of employees at the this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
F10.2 - N/A 27 June 2013
AD01 - Change of registered office address 09 July 2012
RESOLUTIONS - N/A 06 July 2012
4.20 - N/A 06 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 25 May 2004
CERTNM - Change of name certificate 01 March 2004
CERTNM - Change of name certificate 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2007 Outstanding

N/A

Legal charge 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.