- Company Overview for BROOKFIELDS PHASE 2 LIMITED (05487423)
- Filing history for BROOKFIELDS PHASE 2 LIMITED (05487423)
- People for BROOKFIELDS PHASE 2 LIMITED (05487423)
- More for BROOKFIELDS PHASE 2 LIMITED (05487423)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2011 | DS01 | Application to strike the company off the register | |
29 Jun 2011 | AR01 |
Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-06-29
|
|
23 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Jan 2011 | TM01 | Termination of appointment of Melvin Burrell as a director | |
13 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 | |
11 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
13 Aug 2009 | 288c | Director's Change of Particulars / melvin burrell / 13/08/2009 / HouseName/Number was: , now: 11/9; Street was: 13 hereford road, now: old fishmarket close; Post Town was: harrogate, now: edinburgh; Region was: north yorkshire, now: ; Post Code was: HG1 2NP, now: EH1 1RW; Country was: , now: united kingdom | |
15 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
14 Jul 2009 | 288c | Director and Secretary's Change of Particulars / colin godfrey / 09/06/2009 / HouseName/Number was: abrahams farm, now: broomells; Street was: horsham road, now: newdigate road, beare green; Post Town was: surrey, now: ; Region was: , now: surrey; Post Code was: RH5 5RL, now: RH5 4QG; Country was: , now: england | |
01 May 2009 | AA | Accounts made up to 30 June 2008 | |
03 Jul 2008 | 363a | Return made up to 22/06/08; full list of members | |
20 Mar 2008 | 288c | Director and Secretary's Change of Particulars / colin godfrey / 19/03/2008 / HouseName/Number was: , now: abrahams farm; Street was: abrahams farm, now: horsham road; Area was: horsham road, now: ; Post Town was: walliswood, now: surrey; Region was: surrey, now: | |
18 Mar 2008 | AA | Accounts made up to 30 June 2007 | |
11 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Oct 2007 | 288b | Secretary resigned;director resigned | |
15 Oct 2007 | 288a | New secretary appointed;new director appointed | |
17 Jul 2007 | 363a | Return made up to 22/06/07; full list of members | |
27 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2007 | AA | Accounts made up to 30 June 2006 | |
21 Sep 2006 | 363s | Return made up to 22/06/06; full list of members | |
05 Aug 2005 | CERTNM | Company name changed imco (212005) LIMITED\certificate issued on 05/08/05 |