- Company Overview for BRIVILLE PROPERTIES LIMITED (07009833)
- Filing history for BRIVILLE PROPERTIES LIMITED (07009833)
- People for BRIVILLE PROPERTIES LIMITED (07009833)
- Charges for BRIVILLE PROPERTIES LIMITED (07009833)
- Insolvency for BRIVILLE PROPERTIES LIMITED (07009833)
- More for BRIVILLE PROPERTIES LIMITED (07009833)
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) |
---|---|---|---|
03 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2019 | AD01 | Registered office address changed from 340 Deansgate Manchester M3 4LY to 13 Woodlands Drive Offerton Stockport SK2 5AJ on 26 April 2019 | |
02 Jun 2018 | LIQ02 | Statement of affairs | |
15 May 2018 | AD01 | Registered office address changed from 13 Woodlands Drive Offerton Stockport Cheshire SK2 5AJ to 340 Deansgate Manchester M3 4LY on 15 May 2018 | |
11 May 2018 | 600 | Appointment of a voluntary liquidator | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
04 Aug 2010 | AP03 | Appointment of Tamzin Kelly Rimmer as a secretary | |
04 Aug 2010 | AP01 | Appointment of David John Garlick as a director |