- Company Overview for BROOKERS (BUILDERS MERCHANTS) LIMITED (02576045)
- Filing history for BROOKERS (BUILDERS MERCHANTS) LIMITED (02576045)
- People for BROOKERS (BUILDERS MERCHANTS) LIMITED (02576045)
- Insolvency for BROOKERS (BUILDERS MERCHANTS) LIMITED (02576045)
- More for BROOKERS (BUILDERS MERCHANTS) LIMITED (02576045)
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
|
|
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
|
|
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 |