Advanced company searchLink opens in new window

BRUNTON DEVELOPMENTS LIMITED

Company number 07970661

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
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
  • GBP 1,000
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divided, company name changed 20/03/2012
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2012 CERTNM Company name changed jackco 171 LIMITED\certificate issued on 04/04/12
  • CONNOT ‐
30 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2012-03-20
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