- Company Overview for BROOKDALE BUILDING COMPANY LIMITED (00483654)
- Filing history for BROOKDALE BUILDING COMPANY LIMITED (00483654)
- People for BROOKDALE BUILDING COMPANY LIMITED (00483654)
- Charges for BROOKDALE BUILDING COMPANY LIMITED (00483654)
- More for BROOKDALE BUILDING COMPANY LIMITED (00483654)
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
|
|
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 |