- Company Overview for BROTTON VENTURES LTD (09721282)
- Filing history for BROTTON VENTURES LTD (09721282)
- People for BROTTON VENTURES LTD (09721282)
- More for BROTTON VENTURES LTD (09721282)
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 |