- Company Overview for BROOK AND GOODMAN LIMITED (05111316)
- Filing history for BROOK AND GOODMAN LIMITED (05111316)
- People for BROOK AND GOODMAN LIMITED (05111316)
- Charges for BROOK AND GOODMAN LIMITED (05111316)
- More for BROOK AND GOODMAN LIMITED (05111316)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from 2 Princes Street Bath Somerset BA1 2HL to Dove Cottage 1 - 2 Bury Lane Bratton Westbury Wiltshire BA13 4RD on 16 March 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Robert Goodman as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Robert Goodman as a secretary | |
24 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Robert Stephens Goodman on 1 January 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Alan Lindsay Brook on 1 January 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
06 May 2008 | 288c | Director and secretary's change of particulars / robert goodman / 31/12/2007 | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |