Advanced company searchLink opens in new window

BROOKS AUTOMATION (UK) LIMITED

Company number 03280562

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)
14 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 30 January 2011
24 Aug 2010 4.68 Liquidators' statement of receipts and payments to 30 July 2010
28 Aug 2009 600 Appointment of a voluntary liquidator
14 Aug 2009 4.70 Declaration of solvency
14 Aug 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-31
13 Aug 2009 287 Registered office changed on 13/08/2009 from tydu fleet hill finchampstead wokingham berkshire RG40 4LJ
08 Apr 2009 AA Full accounts made up to 30 September 2007
12 Mar 2009 288a Secretary appointed mr timothy s mathews
11 Mar 2009 288b Appointment Terminated Director michele rayos
11 Mar 2009 288b Appointment Terminated Secretary michele rayos
08 Dec 2008 363a Return made up to 19/11/08; full list of members
11 Sep 2008 288b Appointment Terminated Director richard small
28 Aug 2008 288a Secretary appointed ms michele rayos
28 Aug 2008 288b Appointment Terminated Secretary thomas grilk
28 Aug 2008 288b Appointment Terminated Director thomas grilk
28 Aug 2008 288a Director appointed mr timothy mathews
28 Aug 2008 288a Director appointed mr martin headley
15 Aug 2008 AA Full accounts made up to 30 September 2006
11 Aug 2008 363a Return made up to 19/11/07; full list of members
05 Aug 2008 287 Registered office changed on 05/08/2008 from venture house 2 arlington square downshire way bracknell berkshire RG12 1WA
12 Feb 2008 288b Director resigned
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed