Advanced company searchLink opens in new window

BRIVILLE PROPERTIES LIMITED

Company number 07009833

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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