- Company Overview for BRENVILLE CONSTRUCTION LIMITED (03188744)
- Filing history for BRENVILLE CONSTRUCTION LIMITED (03188744)
- People for BRENVILLE CONSTRUCTION LIMITED (03188744)
- Charges for BRENVILLE CONSTRUCTION LIMITED (03188744)
- Insolvency for BRENVILLE CONSTRUCTION LIMITED (03188744)
- More for BRENVILLE CONSTRUCTION LIMITED (03188744)
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 |