- Company Overview for BROCKLEHURST & KERR LTD. (03571429)
- Filing history for BROCKLEHURST & KERR LTD. (03571429)
- People for BROCKLEHURST & KERR LTD. (03571429)
- Charges for BROCKLEHURST & KERR LTD. (03571429)
- Insolvency for BROCKLEHURST & KERR LTD. (03571429)
- More for BROCKLEHURST & KERR LTD. (03571429)
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) |
---|---|---|---|
03 May 2021 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 May 2021 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2021-05-03
|
|
03 May 2021 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 May 2021 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2021-05-03
|
|
27 Apr 2021 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2021-04-27
|
|
09 Apr 2021 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2021-04-09
|
|
22 Jul 2020 | CH01 | Director's details changed for Victoria Schofield Jones on 22 July 2020 | |
21 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2020 | RP05 | Registered office address changed to PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH on 2 June 2020 | |
14 Jul 2014 | AD01 | Registered office address changed from , 8B Parkes Passage, Stourport on Severn, Worcestershire, DY13 9EA on 14 July 2014 | |
09 Oct 2013 | TM01 | Termination of appointment of Graham Schofield as a director | |
09 Oct 2013 | TM02 | Termination of appointment of Graham Schofield as a secretary | |
09 Oct 2013 | AD01 | Registered office address changed from , the Indalo 74 Lavington Avenue, Cheadle, Cheshire, SK8 2HH, Uk on 9 October 2013 | |
09 Aug 2013 | RM01 | Appointment of receiver or manager | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2011 | AR01 |
Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-05-30
|
|
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
10 Jul 2010 | CH01 | Director's details changed for Victoria Schofield Jones on 1 January 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jul 2009 | 363a | Return made up to 28/05/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from, 7 badger way, north cheshire trading estate, prenton birkenhead, merseyside, L43 3HQ |