- Company Overview for BRONTE BUILT LTD (07637796)
- Filing history for BRONTE BUILT LTD (07637796)
- People for BRONTE BUILT LTD (07637796)
- Insolvency for BRONTE BUILT LTD (07637796)
- More for BRONTE BUILT LTD (07637796)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | L64.07 | Completion of winding up | |
16 Mar 2017 | COCOMP | Order of court to wind up | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | AD01 | Registered office address changed from 2/209 City Road Cardiff CF24 3JD to Unit 2 45 Salisbury Road Cathays Cardiff CF24 4AB on 21 February 2017 | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | TM01 | Termination of appointment of Jason Jones-Hughes as a director on 27 December 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Bronte Appartment 2 127 Kings Road Cardiff S. Glam CF11 9DE to 2/209 City Road Cardiff CF24 3JD on 20 November 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
10 Oct 2013 | AD01 | Registered office address changed from 3 Church Crescent St. Hilary Cowbridge Vale of Glamorgan CF71 7DQ Wales on 10 October 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
22 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
22 Jun 2011 | AP01 | Appointment of Mr Jason Jones-Hughes as a director | |
17 May 2011 | NEWINC |
Incorporation
|