BRUNTWOOD FIRST PROPERTIES LIMITED: Filings
Overview
Company Name | BRUNTWOOD FIRST PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03156768 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BRUNTWOOD FIRST PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on Jun 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kevin James Crotty on Jun 28, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Kevin James Crotty as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Allan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Dec 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Robert Yates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Malin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Grant as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BD* on Mar 10, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0