Advanced company searchLink opens in new window

BRUNEL HOUSE (PROPERTIES) LIMITED

Company number 03995707

Filter by category

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)
04 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
23 Oct 2018 AD01 Registered office address changed from 4 Victory House Dean Clarke Gardens Exeter EX2 4AA to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 23 October 2018
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
18 Oct 2018 LIQ01 Declaration of solvency
02 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 PSC01 Notification of Susan Jane Page as a person with significant control on 1 September 2017
15 Jun 2017 AA Accounts for a small company made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 May 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 76.39
05 Oct 2015 MR04 Satisfaction of charge 3 in full
14 Aug 2015 MR04 Satisfaction of charge 1 in full
14 Aug 2015 MR04 Satisfaction of charge 2 in full
29 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 76.39
31 Mar 2015 AA Accounts for a small company made up to 31 December 2014
22 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 76.39
22 May 2014 CH01 Director's details changed for Mr Neil Antony Page on 1 August 2013
22 May 2014 CH03 Secretary's details changed for Susan Jane Page on 1 August 2013
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from Orchard Way Belle Vue Road Exeter EX4 5BD on 21 May 2013