- Company Overview for BROOKLANDS (EU) LTD (05070987)
- Filing history for BROOKLANDS (EU) LTD (05070987)
- People for BROOKLANDS (EU) LTD (05070987)
- More for BROOKLANDS (EU) LTD (05070987)
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) |
---|---|---|---|
25 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2010 | DS01 | Application to strike the company off the register | |
05 May 2009 | 363a | Return made up to 11/03/09; full list of members | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from the old barrel store brewery courtyard draymans lane marlow buckinghamshire SL7 2FF | |
30 Jan 2009 | CERTNM | Company name changed clearlite (eu) LIMITED\certificate issued on 02/02/09 | |
30 Dec 2008 | AA | Partial exemption accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 11/03/08; full list of members | |
22 Apr 2008 | 288c | Director and Secretary's Change of Particulars / michael harrison / 01/01/2008 / HouseName/Number was: , now: 8; Street was: 95 milestone avenue, now: park view; Area was: charvil, now: beech hill; Post Code was: RG10 9TN, now: RG7 2BA | |
22 Apr 2008 | 288c | Director's Change of Particulars / pauline harrison / 01/01/2008 / HouseName/Number was: , now: 8; Street was: 95 milestone avenue, now: park view; Area was: charvil, now: beech hill; Post Code was: RG10 9TN, now: RG7 2BA; Country was: , now: united kingdom | |
28 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
21 May 2007 | 363s | Return made up to 11/03/07; full list of members | |
21 May 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
05 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
21 Mar 2006 | 363a | Return made up to 11/03/06; full list of members | |
11 Jul 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
28 Apr 2005 | 363s | Return made up to 11/03/05; full list of members | |
28 Apr 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
01 Jul 2004 | 288a | New director appointed | |
30 Mar 2004 | 287 | Registered office changed on 30/03/04 from: speyside house 18 park road bracknell RG12 2LU | |
30 Mar 2004 | 288a | New director appointed | |
30 Mar 2004 | 288a | New secretary appointed | |
22 Mar 2004 | 288b | Director resigned | |
22 Mar 2004 | 288b | Secretary resigned | |
11 Mar 2004 | NEWINC | Incorporation |