Advanced company searchLink opens in new window

BROOKLANDS TRUSTEES LIMITED

Company number 05731104

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 AM23 Notice of move from Administration to Dissolution
26 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
22 Feb 2018 AM10 Administrator's progress report
22 Aug 2017 AM10 Administrator's progress report
04 Apr 2017 2.31B Notice of extension of period of Administration
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Feb 2017 2.24B Administrator's progress report to 21 January 2017
25 Sep 2016 2.23B Result of meeting of creditors
22 Aug 2016 2.17B Statement of administrator's proposal
12 Aug 2016 AD01 Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH to The Shard 32 London Bridge Street London SE1 9SG on 12 August 2016
03 Aug 2016 2.12B Appointment of an administrator
22 Jul 2016 MR04 Satisfaction of charge 8 in full
18 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2015 TM01 Termination of appointment of Mark Francis Sanderson as a director on 4 October 2015
10 Jun 2015 TM01 Termination of appointment of Gary James Wilson as a director on 10 June 2015
02 Jun 2015 AP01 Appointment of Mark Francis Sanderson as a director on 1 May 2015
07 May 2015 3.6 Receiver's abstract of receipts and payments to 24 April 2015
07 May 2015 RM02 Notice of ceasing to act as receiver or manager
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
04 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 RM01 Appointment of receiver or manager
28 Jul 2014 AP01 Appointment of Mr Gary James Wilson as a director on 27 July 2014