BRUETON PARK DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 10632648 |
Category | Private Limited Company |
Incorporated | 22 Feb 2017 |
Age | 7 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 13 days |
SUMMARY
BRUETON PARK DEVELOPMENTS LIMITED is an dissolved private limited company with number 10632648. It was incorporated 7 years, 3 months, 10 days ago, on 22 February 2017 and it was dissolved 1 year, 11 months, 13 days ago, on 21 June 2022. The company address is 94 Silhill Hall Road 94 Silhill Hall Road, Solihull, B91 1JS, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 10 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-26
Psc name: William Marshall-Muray
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vining Ltd
Change date: 2018-01-26
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-25
Psc name: Avalanche Capital Limited
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-25
Psc name: Vining Ltd
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-13
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
New address: 94 Silhill Hall Road Hall Green Solihull West Midlands B91 1JS
Documents
Termination secretary company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Roy Lockington
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Andrew Roy Lockington
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Christopher Thomas Loughran
Documents
Some Companies
10, TOWN QUAY WHARF,BARKING,IG11 7BZ
Number: | 10942156 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BENHILTON GARDENS,SUTTON,SM1 3BS
Number: | 07240317 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 COLLINGWOOD HOUSE,LONDON,SW1V 3NE
Number: | 11160494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 THOMAS HARDY HOUSE,LONDON,N22 8EE
Number: | 09114178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 NEWLANDS CLOSE,YATELEY,GU46 6HE
Number: | 03593220 |
Status: | ACTIVE |
Category: | Private Limited Company |
NESTON SUNBEDS AND BEAUTY LIMITED
ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE
Number: | 09971650 |
Status: | ACTIVE |
Category: | Private Limited Company |