- Company Overview for BROOK PRINT & DESIGN LIMITED (03319613)
- Filing history for BROOK PRINT & DESIGN LIMITED (03319613)
- People for BROOK PRINT & DESIGN LIMITED (03319613)
- More for BROOK PRINT & DESIGN LIMITED (03319613)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | TM02 | Termination of appointment of Julie Marie Lunt as a secretary on 27 September 2011 | |
28 Feb 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
28 Feb 2011 | CH01 | Director's details changed for Paul Kirkham on 2 October 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Paul Kirkham on 10 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
27 Feb 2009 | 288c | Director's Change of Particulars / paul kirkham / 01/02/2009 / HouseName/Number was: , now: 30; Street was: 39 daisy close, now: barley rise; Area was: , now: west ashton; Post Town was: melksham, now: trowbridge; Post Code was: SN12 6FZ, now: BA14 6FJ | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from brook house ashton common steeple ashton trowbridge wiltshire BA14 6DT | |
06 Jan 2009 | 288a | Secretary appointed mrs julie marie lunt | |
06 Jan 2009 | 288b | Appointment Terminated Director peter taylor | |
24 Dec 2008 | 288b | Appointment Terminated Secretary peter taylor | |
24 Dec 2008 | 288b | Appointment Terminated Director ian hambly | |
23 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Mar 2008 | 363a | Return made up to 17/02/08; full list of members | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from brook house ashton common steeple ashton wiltshire BA14 6DT | |
07 Mar 2008 | 288c | Director's Change of Particulars / ian hambly / 01/06/2007 / HouseName/Number was: , now: 11; Street was: 3 park close, now: trewinnard grove; Area was: north bradley, now: ; Post Town was: trowbridge, now: truro; Region was: wiltshire, now: cornwall; Post Code was: BA14 0ST, now: TR1 3RQ; Country was: , now: united kingdom |