- Company Overview for BROOKDALE PROPERTIES (N.W.) LIMITED (02740524)
- Filing history for BROOKDALE PROPERTIES (N.W.) LIMITED (02740524)
- People for BROOKDALE PROPERTIES (N.W.) LIMITED (02740524)
- More for BROOKDALE PROPERTIES (N.W.) LIMITED (02740524)
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) |
---|---|---|---|
16 Oct 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2011 | TM01 | Termination of appointment of Mackenzie Armstrong as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Steven Forrester as a director | |
28 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2010 | AR01 | Annual return made up to 18 August 2007 with full list of shareholders | |
29 Mar 2010 | AR01 | Annual return made up to 18 August 2006 with full list of shareholders | |
05 Jan 2010 | AR01 | Annual return made up to 18 August 2005 with full list of shareholders | |
29 Dec 2009 | AR01 | Annual return made up to 18 August 2004 with full list of shareholders | |
29 Dec 2009 | AR01 | Annual return made up to 18 August 2003 with full list of shareholders | |
13 Nov 2009 | AR01 | Annual return made up to 18 August 2002 with full list of shareholders | |
13 Nov 2009 | AR01 | Annual return made up to 18 August 2001 with full list of shareholders | |
03 Nov 2009 | AR01 | Annual return made up to 18 August 2000 with full list of shareholders | |
02 Nov 2009 | AR01 | Annual return made up to 18 August 1999 with full list of shareholders | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 49 high street holywell flintshire CH8 7TF | |
09 Dec 2005 | 287 | Registered office changed on 09/12/05 from: merllyn house golftyn lane, northop mold clwyd CH7 6DQ | |
08 Dec 2005 | AC92 | Restoration by order of the court | |
06 Jun 2000 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2000 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 1999 | 652a | Application for striking-off | |
27 Oct 1999 | 287 | Registered office changed on 27/10/99 from: 16 kingsway altrincham cheshire WA1H 1PJ | |
21 Oct 1998 | 363s | Return made up to 18/08/98; no change of members | |
30 Jun 1998 | AA | Accounts for a small company made up to 31 August 1997 | |
28 Aug 1997 | 363s | Return made up to 18/08/97; no change of members |