- Company Overview for BRUNTON DEVELOPMENTS LIMITED (07970661)
- Filing history for BRUNTON DEVELOPMENTS LIMITED (07970661)
- People for BRUNTON DEVELOPMENTS LIMITED (07970661)
- Charges for BRUNTON DEVELOPMENTS LIMITED (07970661)
- Insolvency for BRUNTON DEVELOPMENTS LIMITED (07970661)
- More for BRUNTON DEVELOPMENTS LIMITED (07970661)
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) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 | |
09 Oct 2015 | AD01 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 9 October 2015 | |
08 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | 4.70 | Declaration of solvency | |
03 Sep 2015 | TM01 | Termination of appointment of Janet Margaret Gill as a director on 26 August 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from Evolution Business and Tax Advisers Llp 10 Evolution Wynyard Park Wynyard Billingham TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 July 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | CERTNM |
Company name changed jackco 171 LIMITED\certificate issued on 04/04/12
|
|
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AP01 | Appointment of Mr Neil Andrew Robinson as a director | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 August 2013 | |
23 Mar 2012 | SH10 | Particulars of variation of rights attached to shares |