Advanced company searchLink opens in new window

BROOKLANDS (EU) LTD

Company number 05070987

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)
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