Advanced company searchLink opens in new window

BROOK ESTATES LIMITED

Company number 03586304

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)
04 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
04 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2009 4.20 Statement of affairs with form 4.19
13 Nov 2009 600 Appointment of a voluntary liquidator
13 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-28
14 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
29 Sep 2009 363a Return made up to 18/06/09; full list of members
29 Sep 2009 288c Director's Change of Particulars / shezi nackvi / 01/06/2009 / HouseName/Number was: , now: LG3,; Street was: 172 campden hill road, now: 17; Area was: , now: airlie gardens airlie house; Post Code was: W8 7AS, now: W8 7AN; Country was: , now: united kingdom
15 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
15 Jul 2008 363a Return made up to 18/06/08; full list of members
14 Jul 2008 287 Registered office changed on 14/07/2008 from 30 saint jamess street london SW1A 1HB
14 Jul 2008 288c Secretary's Change of Particulars / faizan shoaib / 18/06/2008 / HouseName/Number was: , now: 39; Street was: 39 ossington street, now: ground floor flat; Area was: , now: ossington street
03 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
28 Jun 2007 363a Return made up to 18/06/07; full list of members
21 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
19 Jul 2006 288a New secretary appointed
14 Jul 2006 363a Return made up to 18/06/06; full list of members
14 Jul 2006 288c Director's particulars changed
14 Jul 2006 288b Secretary resigned
10 Nov 2005 AA Total exemption full accounts made up to 30 June 2005