Established in 2006, Breydon Contractors Ltd are based in Leicester, it's status is listed as "Dissolved". The current directors of this company are listed as Shorthose, Darran John, Shorthose, Karen Tracey at Companies House. We don't currently know the number of employees at Breydon Contractors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORTHOSE, Darran John | 28 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORTHOSE, Karen Tracey | 28 April 2006 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 June 2019 | |
LIQ14 - N/A | 02 March 2019 | |
LIQ03 - N/A | 05 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2017 | |
RESOLUTIONS - N/A | 31 December 2015 | |
4.20 - N/A | 31 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2015 | |
AD01 - Change of registered office address | 07 December 2015 | |
DISS16(SOAS) - N/A | 10 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2015 | |
AA - Annual Accounts | 22 March 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 10 March 2015 | |
TM02 - Termination of appointment of secretary | 10 March 2015 | |
TM02 - Termination of appointment of secretary | 10 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2015 | |
DISS16(SOAS) - N/A | 28 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2014 | |
DISS16(SOAS) - N/A | 28 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 April 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363s - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 13 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
NEWINC - New incorporation documents | 28 April 2006 |