- Company Overview for BROOKLANDS TRUSTEES LIMITED (05731104)
- Filing history for BROOKLANDS TRUSTEES LIMITED (05731104)
- People for BROOKLANDS TRUSTEES LIMITED (05731104)
- Charges for BROOKLANDS TRUSTEES LIMITED (05731104)
- Insolvency for BROOKLANDS TRUSTEES LIMITED (05731104)
- More for BROOKLANDS TRUSTEES LIMITED (05731104)
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
|
|
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |