Advanced company searchLink opens in new window

BROTTON VENTURES LTD

Company number 09721282

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
12 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 AD01 Registered office address changed from 45 Brandiforth Street Bamber Bridge Preston PR5 6QA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018
13 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
13 Mar 2018 PSC07 Cessation of Jack Stansfield as a person with significant control on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Jack Stansfield as a director on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
03 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 23 August 2017
03 Nov 2017 AP01 Appointment of Mr Jack Stansfield as a director on 23 August 2017
03 Nov 2017 PSC01 Notification of Jack Stansfield as a person with significant control on 23 August 2017
03 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 23 August 2017
03 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 45 Brandiforth Street Bamber Bridge Preston PR5 6QA on 3 November 2017
06 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
06 Sep 2017 PSC07 Cessation of Ian Lawson as a person with significant control on 22 August 2016
06 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 9 March 2017
08 May 2017 AA Micro company accounts made up to 31 August 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 TM01 Termination of appointment of Christopher Stanczyk as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 2 Ilway Walton Le Dale Preston PR5 4NG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017