- Company Overview for BROOKSHOT CLUB 1997 LIMITED (03341299)
- Filing history for BROOKSHOT CLUB 1997 LIMITED (03341299)
- People for BROOKSHOT CLUB 1997 LIMITED (03341299)
- Insolvency for BROOKSHOT CLUB 1997 LIMITED (03341299)
- Registers for BROOKSHOT CLUB 1997 LIMITED (03341299)
- More for BROOKSHOT CLUB 1997 LIMITED (03341299)
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) |
---|---|---|---|
07 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2018 | AD03 | Register(s) moved to registered inspection location Paternoster House 65 st Paul's Churchyard London EC4M 8AB | |
12 Apr 2018 | AD02 | Register inspection address has been changed to Paternoster House 65 st Paul's Churchyard London EC4M 8AB | |
12 Apr 2018 | AD01 | Registered office address changed from , Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to 1 More London Place London SE1 2AF on 12 April 2018 | |
06 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | LIQ01 | Declaration of solvency | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 May 2014 | AP01 | Appointment of Mr James Alexander Kennedy as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Philip Dyke as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Philip Dyke as a secretary | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2012 | TM01 | Termination of appointment of Robert Lewis as a director | |
28 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders |