- Company Overview for BROOKVALE HOMES (S.W.) LIMITED (02377500)
- Filing history for BROOKVALE HOMES (S.W.) LIMITED (02377500)
- People for BROOKVALE HOMES (S.W.) LIMITED (02377500)
- Charges for BROOKVALE HOMES (S.W.) LIMITED (02377500)
- Insolvency for BROOKVALE HOMES (S.W.) LIMITED (02377500)
- More for BROOKVALE HOMES (S.W.) LIMITED (02377500)
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) |
---|---|---|---|
14 Dec 2021 | BONA | Bona Vacantia disclaimer | |
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2018 | AM23 | Notice of move from Administration to Dissolution | |
10 Apr 2018 | AM10 | Administrator's progress report | |
13 Oct 2017 | AM10 | Administrator's progress report | |
04 Jun 2017 | 2.24B | Administrator's progress report to 5 March 2017 | |
18 May 2017 | AM19 | Notice of extension of period of Administration | |
11 Jan 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
28 Nov 2016 | 2.39B | Notice of vacation of office by administrator | |
28 Nov 2016 | LIQ MISC OC | Court order INSOLVENCY:order of court in respect of change of liquidator | |
11 Nov 2016 | 2.24B | Administrator's progress report to 4 October 2016 | |
06 May 2016 | 2.24B | Administrator's progress report to 4 April 2016 | |
06 May 2016 | 2.31B | Notice of extension of period of Administration | |
10 Dec 2015 | 2.24B | Administrator's progress report to 7 November 2015 | |
23 Jul 2015 | F2.18 | Notice of deemed approval of proposals | |
10 Jul 2015 | 2.17B | Statement of administrator's proposal | |
02 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
21 May 2015 | AD01 | Registered office address changed from Motivo Bluebell Road Yeovil Somerset BA20 2FG to C/O Smith & Williamson Llp 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 21 May 2015 | |
20 May 2015 | 2.12B | Appointment of an administrator | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
29 Jan 2015 | AD01 | Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW to Motivo Bluebell Road Yeovil Somerset BA20 2FG on 29 January 2015 | |
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Mr Clive Brown on 1 May 2014 | |
02 Apr 2014 | MR04 | Satisfaction of charge 18 in full | |
02 Apr 2014 | MR04 | Satisfaction of charge 19 in full |