BRUNTWOOD (OVERSEAS HOUSE) LIMITED: Filings

  • Overview

    Company NameBRUNTWOOD (OVERSEAS HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03214421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BRUNTWOOD (OVERSEAS HOUSE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Kevin James Crotty on Jun 28, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Kevin James Crotty as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Allan as a director

    1 pagesTM01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Jan 05, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Robert Yates as a director

    1 pagesTM01

    Termination of appointment of John Marland as a director

    1 pagesTM01

    Termination of appointment of Richard Malin as a director

    1 pagesTM01

    Termination of appointment of Iain Grant as a director

    1 pagesTM01

    Termination of appointment of Peter Crowther as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    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