- Company Overview for BROCKHOLE DEVELOPMENTS LIMITED (04716541)
- Filing history for BROCKHOLE DEVELOPMENTS LIMITED (04716541)
- People for BROCKHOLE DEVELOPMENTS LIMITED (04716541)
- Charges for BROCKHOLE DEVELOPMENTS LIMITED (04716541)
- Insolvency for BROCKHOLE DEVELOPMENTS LIMITED (04716541)
- More for BROCKHOLE DEVELOPMENTS LIMITED (04716541)
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) |
---|---|---|---|
15 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2016 | LIQ MISC | INSOLVENCY:secretary of states certificate of release of liquidator | |
25 Feb 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
25 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Richard Aston Clay as a director on 21 June 2013 | |
22 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 14 Park Row Nottingham NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014 | |
11 Jul 2013 | 2.24B | Administrator's progress report to 21 June 2013 | |
05 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Feb 2013 | 2.24B | Administrator's progress report to 28 December 2012 | |
19 Sep 2012 | 2.23B | Result of meeting of creditors | |
23 Aug 2012 | 2.17B | Statement of administrator's proposal | |
10 Jul 2012 | AD01 | Registered office address changed from Westgate House 3 the Triangle Enterprise Way Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 10 July 2012 | |
09 Jul 2012 | 2.12B | Appointment of an administrator | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
23 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH01 | Director's details changed for Mr Richard Aston Clay on 1 October 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Ms Kathryn Joy Clark on 1 October 2009 |