- Company Overview for BROOKES CAVENDISH LTD (05898247)
- Filing history for BROOKES CAVENDISH LTD (05898247)
- People for BROOKES CAVENDISH LTD (05898247)
- Charges for BROOKES CAVENDISH LTD (05898247)
- More for BROOKES CAVENDISH LTD (05898247)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2021 | DS01 | Application to strike the company off the register | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Mar 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 April 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Henry John Edward Smith as a director on 13 January 2021 | |
23 Dec 2020 | AD02 | Register inspection address has been changed from South Barn Hunters Hill Farm Guisborough North Yorkshire TS14 7BU England to 8th Floor South Reading Bridge House George Street Reading RG1 8LS | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
18 Nov 2019 | TM01 | Termination of appointment of Alexander Lloyd Johnson as a director on 11 November 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Oct 2018 | PSC04 | Change of details for Earl Richard Macclesfield as a person with significant control on 16 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Earl of Richard Timothy George Mansfield Macclesfield on 15 February 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
09 Aug 2017 | AD02 | Register inspection address has been changed to South Barn Hunters Hill Farm Guisborough North Yorkshire TS14 7BU | |
18 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | MR01 | Registration of charge 058982470017, created on 7 June 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from C/O Mr a Johnson South Barn Hunters Hill Farm Sparrow Lane Guisborough TS14 7BU England to C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS on 31 March 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |