Advanced company searchLink opens in new window

BROOKSIDE PRODUCTS LIMITED

Company number 02355643

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2016 DS01 Application to strike the company off the register
01 Jul 2016 TM01 Termination of appointment of Andrew William Stapley as a director on 31 May 2016
30 Jun 2016 MR04 Satisfaction of charge 10 in full
22 Apr 2016 AP01 Appointment of James Richard Edward Charles Mark as a director on 24 March 2016
21 Apr 2016 TM01 Termination of appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 10 March 2016
21 Apr 2016 TM01 Termination of appointment of Maiko Van De Meer as a director on 21 January 2016
21 Apr 2016 AP01 Appointment of Olav Soleide as a director on 24 March 2016
15 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 740,000
31 Mar 2016 TM01 Termination of appointment of Marc Constant Cornelia Claessens as a director on 7 January 2016
31 Mar 2016 AP01 Appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 7 January 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 740,000
04 Feb 2015 AD01 Registered office address changed from Harbour View Glasson Estate Maryport Cumbria CA15 8NT to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 4 February 2015
29 Jan 2015 AP01 Appointment of Mr Andrew William Stapley as a director on 28 November 2014
06 Nov 2014 TM01 Termination of appointment of Douglas Aitchison as a director on 2 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 740,000
10 Feb 2014 AP01 Appointment of Maiko Van De Meer as a director
10 Feb 2014 AP04 Appointment of Brodies Secretarial Services Limited as a secretary
10 Feb 2014 TM01 Termination of appointment of Geoffrey Cormack as a director
10 Feb 2014 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
10 Feb 2014 AP01 Appointment of Marc Constant Cornelia Claessens as a director
06 Feb 2014 TM01 Termination of appointment of John-Paul Mcginley as a director