Advanced company searchLink opens in new window

BRONTE BUILT LTD

Company number 07637796

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
22 Jun 2011 AP01 Appointment of Mr Jason Jones-Hughes as a director
17 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted