- Company Overview for BROOKSIDE PRODUCTS LIMITED (02355643)
- Filing history for BROOKSIDE PRODUCTS LIMITED (02355643)
- People for BROOKSIDE PRODUCTS LIMITED (02355643)
- Charges for BROOKSIDE PRODUCTS LIMITED (02355643)
- More for BROOKSIDE PRODUCTS LIMITED (02355643)
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
|
|
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
|
|
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
|
|
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 |