- Company Overview for BRUSHDALE PROPERTIES LIMITED (05831828)
- Filing history for BRUSHDALE PROPERTIES LIMITED (05831828)
- People for BRUSHDALE PROPERTIES LIMITED (05831828)
- Charges for BRUSHDALE PROPERTIES LIMITED (05831828)
- More for BRUSHDALE PROPERTIES LIMITED (05831828)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 March 2015 | |
07 Nov 2014 | TM02 | Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Aug 2011 | MISC | Section 519 | |
14 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
22 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Graham John Blackford on 30 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Steven Wavel Buxton on 30 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Peter Anthony Davies on 30 October 2009 | |
21 May 2010 | TM01 | Termination of appointment of Graham Blackford as a director | |
21 May 2010 | AP03 | Appointment of Mr Mark Alan Freeland as a secretary | |
21 May 2010 | TM01 | Termination of appointment of Peter Davies as a director | |
21 May 2010 | TM02 | Termination of appointment of Graham Blackford as a secretary | |
21 May 2010 | CH03 | Secretary's details changed for Mr Graham John Blackford on 30 October 2009 |