Advanced company searchLink opens in new window

BROOKDOWN JOINERY LTD

Company number 04924434

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2014 4.68 Liquidators' statement of receipts and payments to 22 December 2013
09 May 2013 4.68 Liquidators' statement of receipts and payments to 22 December 2012
15 Feb 2013 AD01 Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 15 February 2013
09 Jan 2012 AD01 Registered office address changed from Joinery Mill the Green Rowland's Castle Hampshire PO9 6BW United Kingdom on 9 January 2012
06 Jan 2012 4.20 Statement of affairs with form 4.19
06 Jan 2012 600 Appointment of a voluntary liquidator
06 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Dec 2011 TM01 Termination of appointment of Laurence Wrightson as a director
29 Nov 2011 TM01 Termination of appointment of William Shaw as a director
29 Nov 2011 AD01 Registered office address changed from Lambridge House London Road West Bath BA1 7HY on 29 November 2011
29 Nov 2011 TM02 Termination of appointment of William Shaw as a secretary
26 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 May 2009 287 Registered office changed on 20/05/2009 from 114A high street godalming surrey GU7 1DW
14 May 2009 288a Director appointed laurence chiappini wrightson
13 May 2009 288b Appointment terminated director and secretary avril coopper
13 May 2009 288b Appointment terminated director david coopper
13 May 2009 288a Director and secretary appointed william rowland shaw
11 May 2009 288a Director appointed harry wakefield wrightson