BRAY AND HOLMES LTD - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-19 View Report
Gazette. Gazette notice voluntary. 2022-02-01 View Report
Dissolution. Dissolution application strike off company. 2022-01-19 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Change account reference date company current extended. 2020-03-15 View Report
Confirmation statement. Statement with updates. 2020-03-15 View Report
Capital. Capital allotment shares. 2020-03-13 View Report
Capital. Capital allotment shares. 2020-03-13 View Report
Capital. Capital allotment shares. 2020-03-13 View Report
Persons with significant control. Notification date: 2020-03-12. Psc name: Christopher Mark Holmes. 2020-03-13 View Report
Persons with significant control. Psc name: Woodberry Secretarial Limited. Cessation date: 2020-03-12. 2020-03-13 View Report
Officers. Officer name: Mr Martin Hilton Riley. Appointment date: 2020-03-12. 2020-03-13 View Report
Officers. Appointment date: 2020-03-12. Officer name: Mr Christopher Mark Holmes. 2020-03-13 View Report
Address. Change date: 2020-03-13. New address: Cliffe End Mills Dale Street Milnsbridge Huddersfield West Yorkshire HD3 4TG. Old address: Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire HD8 0TA United Kingdom. 2020-03-13 View Report
Officers. Officer name: Michael Duke. Termination date: 2020-03-05. 2020-03-05 View Report
Incorporation. Incorporation company. 2020-03-05 View Report