About

Registered Number: 06063554
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 16 Cherry Leys, Burton-On-Trent, Staffordshire, DE15 0DS

 

Bronzed Ltd was established in 2007, it's status is listed as "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, John Edward 24 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Anita 24 January 2007 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 16 May 2017
DISS40 - Notice of striking-off action discontinued 29 March 2017
CS01 - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 29 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 14 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD01 - Change of registered office address 03 November 2009
225 - Change of Accounting Reference Date 16 March 2009
AA - Annual Accounts 12 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 27 February 2009
363a - Annual Return 22 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.