Advanced company searchLink opens in new window

BRUNTWOOD 2000 SECOND PROPERTIES LIMITED

Company number 03873865

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
31 Oct 2014 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Ernst and Young 1 More London Place London SE1 2AF on 31 October 2014
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
23 Oct 2014 4.70 Declaration of solvency
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
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
04 Apr 2013 AR01 Annual return made up to 31 March 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
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Andrew Allan as a director
05 Jan 2012 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Apr 2011 AR01 Annual return made up to 31 March 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 John Marland 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
22 Dec 2010 TM01 Termination of appointment of Peter Crowther as a director
10 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009