Advanced company searchLink opens in new window

BROOKDALE BUILDING COMPANY LIMITED

Company number 00483654

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-01
  • GBP 110
01 Jan 2012 TM01 Termination of appointment of Alexis Francesca Kenny as a director on 31 December 2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Jan 2010 CH01 Director's details changed for Stephen Malcolm Kenny on 1 January 2010
01 Jan 2010 CH01 Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010
01 Jan 2010 CH01 Director's details changed for Marilyn Kenny on 1 January 2010
01 Jan 2010 CH01 Director's details changed for Alexis Francesca Kenny on 1 January 2010
27 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Aug 2009 288c Director's Change of Particulars / frederick kenny / 15/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: coachmans cottage, now: brookside close; Area was: east downs road, bowdon, now: ; Post Town was: altrincham, now: cheadle; Post Code was: WA14 2LG, now: SK8 1HP; Country was: , now: united kingdom
02 Jan 2009 363a Return made up to 31/12/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Jan 2008 363a Return made up to 31/12/07; full list of members
02 Jan 2008 288a New director appointed
02 Jan 2008 287 Registered office changed on 02/01/08 from: 2 brookside close cheadle stockport SK8 1HP
17 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Jan 2007 363a Return made up to 31/12/06; full list of members
04 Jan 2007 288a New director appointed
04 Jan 2007 288c Director's particulars changed