Having been setup in 2005, Coleman Bradshaw Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Bradshaw, Hayley Rebecca, Bradshaw, Scott Andrew are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Hayley Rebecca | 25 October 2005 | - | 1 |
BRADSHAW, Scott Andrew | 19 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 25 February 2020 | |
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 01 March 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 24 November 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 16 December 2011 | |
TM01 - Termination of appointment of director | 21 March 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
AA - Annual Accounts | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
363a - Annual Return | 16 November 2006 | |
287 - Change in situation or address of Registered Office | 16 November 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2006 | |
123 - Notice of increase in nominal capital | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
NEWINC - New incorporation documents | 20 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 January 2007 | Outstanding |
N/A |
Debenture | 30 November 2006 | Outstanding |
N/A |