- Company Overview for BROOKY'S (ILKESTON) LIMITED (05250256)
- Filing history for BROOKY'S (ILKESTON) LIMITED (05250256)
- People for BROOKY'S (ILKESTON) LIMITED (05250256)
- Charges for BROOKY'S (ILKESTON) LIMITED (05250256)
- More for BROOKY'S (ILKESTON) LIMITED (05250256)
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) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
28 Jun 2011 | TM01 | Termination of appointment of Jacqueline Brookes as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Christopher Brookes as a director | |
28 Jun 2011 | TM02 | Termination of appointment of Jacqueline Brookes as a secretary | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
10 Aug 2010 | AP01 | Appointment of Mr Christopher Mark Brookes as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Christopher Brookes as a director | |
19 Jul 2010 | AP01 | Appointment of Mr Christopher Mark Brookes as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Christopher Brookes as a director | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
07 Apr 2009 | AAMD | Amended accounts made up to 31 May 2008 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
05 Aug 2008 | 288c | Director and Secretary's Change of Particulars / jacqueline brookes / 04/08/2008 / | |
04 Aug 2008 | 288c | Director and Secretary's Change of Particulars / jacqueline brookes / 04/08/2008 / HouseName/Number was: , now: 27; Street was: 25 ferndene drive, now: ferndene drive; Region was: , now: nottinghamshire | |
04 Aug 2008 | 288c | Director's Change of Particulars / christopher brookes / 04/08/2008 / HouseName/Number was: , now: 27; Street was: 25 ferndene drive, now: ferndene drive; Region was: , now: nottinghamshire | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from the factory, clifford street long eaton nottingham NG10 1ED | |
24 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Jan 2008 | 288c | Director's particulars changed |