- Company Overview for BROOK LANE PROPERTIES LIMITED (04149572)
- Filing history for BROOK LANE PROPERTIES LIMITED (04149572)
- People for BROOK LANE PROPERTIES LIMITED (04149572)
- Charges for BROOK LANE PROPERTIES LIMITED (04149572)
- Insolvency for BROOK LANE PROPERTIES LIMITED (04149572)
- More for BROOK LANE PROPERTIES LIMITED (04149572)
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) |
---|---|---|---|
13 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2011 | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 30 January 2012 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
18 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2011 | |
19 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2010 | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2010 | |
14 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2009 | |
16 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2009 | |
13 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2008 | |
23 Jun 2008 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2008 | |
14 Jun 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Jun 2007 | 2.23B | Result of meeting of creditors | |
07 Jun 2007 | 2.23B | Result of meeting of creditors | |
23 May 2007 | 2.17B | Statement of administrator's proposal | |
04 Apr 2007 | 287 | Registered office changed on 04/04/07 from: c/o mclintock & partners 2 hilliards court chester business park chester cheshire CH4 9PX | |
29 Mar 2007 | 2.12B | Appointment of an administrator | |
25 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Feb 2006 | 363s | Return made up to 29/01/06; full list of members | |
23 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
29 Mar 2005 | 363s | Return made up to 29/01/05; full list of members | |
29 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
28 Sep 2004 | 287 | Registered office changed on 28/09/04 from: 2 hilliards court chester business park chester cheshire CH4 9QP |