Advanced company searchLink opens in new window

BROOK TERM CONTRACTS LTD

Company number 02705763

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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2013 4.68 Liquidators' statement of receipts and payments to 17 October 2013
24 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2012 AD01 Registered office address changed from Freedom House Snowdon Road St Annes on Sea Lancashire FY8 3DP on 29 October 2012
24 Oct 2012 4.20 Statement of affairs with form 4.19
24 Oct 2012 600 Appointment of a voluntary liquidator
24 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1,000
03 Apr 2012 CERTNM Company name changed runway builders LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-06
03 Apr 2012 CONNOT Change of name notice
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2012 CERTNM Company name changed brook term contracts LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
27 Jan 2012 CONNOT Change of name notice
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jul 2010 CH01 Director's details changed for Simon Redfearn on 1 July 2010
03 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Simon Redfearn on 10 April 2010
03 Jun 2010 CH01 Director's details changed for David Ingham on 10 April 2010
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 May 2009 287 Registered office changed on 09/05/2009 from veritas house 54 caunce street blackpool lancashire FY1 3LJ
06 May 2009 363a Return made up to 10/04/09; full list of members
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3