Brysdales H Ltd was registered on 11 October 2006 with its registered office in Chorley, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This company has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 August 2016 | |
DS01 - Striking off application by a company | 29 July 2016 | |
AA - Annual Accounts | 20 June 2016 | |
RESOLUTIONS - N/A | 24 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 December 2015 | |
SH19 - Statement of capital | 24 December 2015 | |
CAP-SS - N/A | 24 December 2015 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 06 February 2015 | |
MR01 - N/A | 30 April 2014 | |
MR04 - N/A | 16 April 2014 | |
MR04 - N/A | 16 April 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 January 2013 | |
RESOLUTIONS - N/A | 23 July 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 24 November 2011 | |
CH03 - Change of particulars for secretary | 24 November 2011 | |
CH03 - Change of particulars for secretary | 23 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 December 2010 | |
AA - Annual Accounts | 27 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 2009 | |
RESOLUTIONS - N/A | 05 January 2009 | |
SA - Shares agreement | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
363s - Annual Return | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
225 - Change of Accounting Reference Date | 20 April 2007 | |
NEWINC - New incorporation documents | 11 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2014 | Outstanding |
N/A |
Mortgage | 30 June 2010 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 31 July 2007 | Fully Satisfied |
N/A |