- Company Overview for BROOK ESTATES LIMITED (03586304)
- Filing history for BROOK ESTATES LIMITED (03586304)
- People for BROOK ESTATES LIMITED (03586304)
- Charges for BROOK ESTATES LIMITED (03586304)
- Insolvency for BROOK ESTATES LIMITED (03586304)
- More for BROOK ESTATES LIMITED (03586304)
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
|
|
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 |