Advanced company searchLink opens in new window

BROOKSHOT CLUB 1997 LIMITED

Company number 03341299

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-14
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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