- Company Overview for BRENTON HOMES LIMITED (SC226316)
- Filing history for BRENTON HOMES LIMITED (SC226316)
- People for BRENTON HOMES LIMITED (SC226316)
- Charges for BRENTON HOMES LIMITED (SC226316)
- Insolvency for BRENTON HOMES LIMITED (SC226316)
- More for BRENTON HOMES LIMITED (SC226316)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
06 Mar 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
06 Mar 2015 | 2.20B(Scot) | Administrator's progress report | |
20 Aug 2014 | 2.20B(Scot) | Administrator's progress report | |
12 May 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Apr 2014 | AD01 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde G2 4LW on 1 April 2014 | |
13 Feb 2014 | 2.20B(Scot) | Administrator's progress report | |
08 Oct 2013 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
03 Oct 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
03 Oct 2013 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
01 Aug 2013 | 2.11B(Scot) | Appointment of an administrator | |
29 Jul 2013 | AD01 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 29 July 2013 | |
21 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
22 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for James Haig on 14 December 2009 | |
26 May 2010 | CH01 | Director's details changed for James Haig on 14 December 2009 |