- Company Overview for BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED (05017902)
- Filing history for BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED (05017902)
- People for BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED (05017902)
- Charges for BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED (05017902)
- More for BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED (05017902)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | AD01 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
18 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
11 Sep 2013 | CH01 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
29 Jan 2013 | AP01 | Appointment of Mr Kevin James Crotty as a director | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of Andrew Allan as a director | |
05 Jan 2012 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of Robert Yates as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Richard Malin as a director | |
22 Dec 2010 | TM01 | Termination of appointment of John Marland as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Iain Grant as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Peter Crowther as a director |