- Company Overview for BROOKBURY FINANCE LIMITED (04757316)
- Filing history for BROOKBURY FINANCE LIMITED (04757316)
- People for BROOKBURY FINANCE LIMITED (04757316)
- More for BROOKBURY FINANCE LIMITED (04757316)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
07 Aug 2017 | PSC01 | Notification of Steven Thomas Grindrod as a person with significant control on 1 June 2016 | |
20 Apr 2017 | AD01 | Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 76 King Street Manchester M2 4NH on 20 April 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Suite 37 Barton Arcade Deansgate Manchester M3 2BH on 12 May 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 | |
08 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jan 2012 | TM01 | Termination of appointment of Steve Grindrod as a director | |
13 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
04 Mar 2011 | AP04 | Appointment of Kbs Corporate Services Limited as a secretary | |
04 Mar 2011 | TM02 | Termination of appointment of Canon Secretaries Limited as a secretary |