Advanced company searchLink opens in new window

BRUNTON CONSULTING LIMITED

Company number 05765069

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2010 DS01 Application to strike the company off the register
20 Oct 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Oct 2009 AC92 Restoration by order of the court
18 Nov 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2008 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2008 652a Application for striking-off
16 May 2008 363a Return made up to 31/03/08; full list of members
13 May 2008 288c Director's Change of Particulars / michael brunton / 30/03/2008 / HouseName/Number was: , now: 44; Street was: 1 a napoleon road, now: chertsey road; Area was: st margarets, now: ; Region was: , now: middlesex; Post Code was: TW1 3EW, now: TW1 1JQ; Country was: , now: united kingdom
09 Apr 2008 288c Secretary's Change of Particulars / cka secretary LIMITED / 09/04/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom
02 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
11 May 2007 363a Return made up to 31/03/07; full list of members
08 Dec 2006 288c Director's particulars changed
07 Nov 2006 287 Registered office changed on 07/11/06 from: 49 the avenue potters bar hertfordshire EN61ED
17 Oct 2006 88(2)R Ad 01/10/06--------- £ si 9@1=9 £ ic 1/10
18 Aug 2006 288c Director's particulars changed
20 Jul 2006 288a New director appointed
14 Jul 2006 288b Director resigned
31 Mar 2006 NEWINC Incorporation