Advanced company searchLink opens in new window

BROOKERS (BUILDERS MERCHANTS) LIMITED

Company number 02576045

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)
11 May 2016 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2015 4.68 Liquidators' statement of receipts and payments to 3 February 2015
07 Apr 2015 AD01 Registered office address changed from 47 Cornfield Road Eastbourne East Sussex BN21 4QN to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 7 April 2015
19 Mar 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
19 Mar 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
02 Jan 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
09 Jan 2013 4.20 Statement of affairs with form 4.19
24 Dec 2012 AD01 Registered office address changed from 67 London Road St..Leonards on Sea East Sussex TN37 6AR on 24 December 2012
24 Dec 2012 600 Appointment of a voluntary liquidator
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Janet Margaret Whittaker on 23 January 2010
27 Jan 2010 CH01 Director's details changed for Michael Alan Whittaker on 23 January 2010
27 Jan 2010 CH01 Director's details changed for Robert Arthur Brooker on 23 January 2010
08 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 23/01/09; full list of members
14 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007