- Company Overview for BROOK TERM CONTRACTS LTD (02705763)
- Filing history for BROOK TERM CONTRACTS LTD (02705763)
- People for BROOK TERM CONTRACTS LTD (02705763)
- Charges for BROOK TERM CONTRACTS LTD (02705763)
- Insolvency for BROOK TERM CONTRACTS LTD (02705763)
- More for BROOK TERM CONTRACTS LTD (02705763)
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
|
|
26 Apr 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
03 Apr 2012 | CERTNM |
Company name changed runway builders LTD\certificate issued on 03/04/12
|
|
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
|
|
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 |