- Company Overview for G BROOKES & CO LIMITED (02360953)
- Filing history for G BROOKES & CO LIMITED (02360953)
- People for G BROOKES & CO LIMITED (02360953)
- Charges for G BROOKES & CO LIMITED (02360953)
- More for G BROOKES & CO LIMITED (02360953)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2017 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr Nicholas David Rubins on 8 April 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Suzan Rubins on 8 April 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from C/O N Rubins Westbridge House Holland Street Hyson Green Nottingham NG7 5DS England to C/O Mr N D Rubins Westbridge House Holland Street Hyson Green Nottingham NG7 5DS on 27 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Unit 34 Birchbrook Industrial Park, Birchbrook Lane Shenstone Lichfield WS14 0DJ to C/O N Rubins Westbridge House Holland Street Hyson Green Nottingham NG7 5DS on 27 June 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Lynn Valerie Hall as a director on 28 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Malcolm Knight as a director | |
11 Mar 2014 | CH01 | Director's details changed for Mr Nicholas David Rubins on 11 March 2014 | |
11 Mar 2014 | CH01 | Director's details changed for Suzan Rubins on 11 March 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Malcolm Harold Knight on 8 April 2010 |