- Company Overview for BRAMSHOTT PROPERTIES LIMITED (NI057621)
- Filing history for BRAMSHOTT PROPERTIES LIMITED (NI057621)
- People for BRAMSHOTT PROPERTIES LIMITED (NI057621)
- Charges for BRAMSHOTT PROPERTIES LIMITED (NI057621)
- Insolvency for BRAMSHOTT PROPERTIES LIMITED (NI057621)
- More for BRAMSHOTT PROPERTIES LIMITED (NI057621)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 30 May 2018 | |
18 Sep 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
22 Mar 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 December 2017 | |
22 Mar 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 June 2017 | |
22 Jun 2016 | RM01 | Appointment of receiver or manager | |
09 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | AA01 | Previous accounting period shortened from 26 October 2014 to 25 October 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 26 October 2013 | |
25 Jul 2014 | AA01 | Previous accounting period shortened from 27 October 2013 to 26 October 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Harry George Anderson on 19 December 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mrs Rowena Anderson on 19 December 2013 | |
25 Feb 2014 | CH03 | Secretary's details changed for Mrs Rowena Anderson on 19 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Holly Tree House Leighan Road, Drumadillar Derrygonnelly Co Fermanagh BT93 6HU on 25 February 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 27 October 2012 | |
26 Jul 2013 | AA01 | Previous accounting period shortened from 28 October 2012 to 27 October 2012 | |
24 Apr 2013 | AA01 | Previous accounting period extended from 28 April 2012 to 28 October 2012 | |
25 Jan 2013 | AA01 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |