Advanced company searchLink opens in new window

BRENVILLE CONSTRUCTION LIMITED

Company number 03188744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2011 2.36B Notice to Registrar in respect of date of dissolution
01 Jul 2011 2.35B Notice of move from Administration to Dissolution on 16 June 2011
01 Jul 2011 2.24B Administrator's progress report to 15 June 2011
24 Jan 2011 2.24B Administrator's progress report to 21 December 2010
22 Dec 2010 2.24B Administrator's progress report to 5 November 2010
22 Dec 2010 2.31B Notice of extension of period of Administration
14 Jul 2010 2.24B Administrator's progress report to 21 June 2010
11 Feb 2010 2.17B Statement of administrator's proposal
04 Feb 2010 2.16B Statement of affairs with form 2.14B
01 Feb 2010 2.16B Statement of affairs with form 2.14B
29 Jan 2010 AD01 Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 29 January 2010
04 Jan 2010 2.12B Appointment of an administrator
21 Dec 2009 AD01 Registered office address changed from Brenville House 1 Bateman Street Bradford West Yorkshire BD8 7DH on 21 December 2009
20 Nov 2009 TM01 Termination of appointment of Richard Lishman as a director
20 Nov 2009 TM01 Termination of appointment of Nathan Vaughan as a director
17 Sep 2009 288a Director appointed mr nathan vaughan
22 Apr 2009 363a Return made up to 19/04/09; full list of members
22 Apr 2009 288c Director and Secretary's Change of Particulars / brenda atha / 19/04/2009 / Title was: , now: mrs; HouseName/Number was: , now: swallows rest; Street was: swallows rest, now: woodhall hills; Area was: woodhall hills, calverley, now: calverley; Post Town was: pudsey, now: leeds; Occupation was: director, now: company secretary
22 Apr 2009 288c Director's Change of Particulars / mark greaves / 19/04/2009 / Title was: , now: mr
22 Apr 2009 288c Director's Change of Particulars / richard lishman / 19/04/2009 /
22 Apr 2009 353 Location of register of members
07 Jan 2009 288a Director appointed mr richard martin lishman
07 Jan 2009 288b Appointment Terminated Director stephen willock
23 Jul 2008 AAMD Amended accounts made up to 31 March 2008