Advanced company searchLink opens in new window

BRUNTWOOD FIRST PROPERTIES LIMITED

Company number 03156768

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 AD01 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 7 June 2016
09 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
11 Sep 2013 CH01 Director's details changed for Mr Kevin James Crotty on 28 June 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
29 Jan 2013 AP01 Appointment of Mr Kevin James Crotty as a director
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 TM01 Termination of appointment of Andrew Allan as a director
22 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of Robert Yates as a director
22 Dec 2010 TM01 Termination of appointment of Richard Malin as a director
22 Dec 2010 TM01 Termination of appointment of Iain Grant as a director
10 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Mar 2010 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010
11 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders