Advanced company searchLink opens in new window

BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED

Company number 05017703

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)
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
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 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
07 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 Iain Grant as a director
22 Dec 2010 TM01 Termination of appointment of Richard Malin as a director
22 Dec 2010 TM01 Termination of appointment of Peter Crowther as a director
22 Dec 2010 TM01 Termination of appointment of Kevin Crotty as a director
10 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders