Advanced company searchLink opens in new window

G BROOKES & CO LIMITED

Company number 02360953

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)
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
  • GBP 5,100
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
  • GBP 5,100
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
  • GBP 5,100
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